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
    Marsh, Anna Louise
    Born in April 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-11-20 ~ now
    OF - Director → CIF 0
  • 2
    Hamilton, Alexander Douglas
    Born in August 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-04-17 ~ now
    OF - Director → CIF 0
  • 3
    Sheehan, Matthew John
    Born in November 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address50, Rue Camille Desmoulins, Issy-les-moulineaux, Hauts-de-seine, France
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    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
Ceased 29
  • 1
    Hulley, Mark
    Finance Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1996-06-30
    OF - Director → CIF 0
  • 2
    Geoffroy, Philippe Henri Marie
    Finance Director born in June 1952
    Individual
    Officer
    icon of calendar 1993-12-14 ~ 1996-06-21
    OF - Director → CIF 0
  • 3
    Brethes, Didier
    Finance Director born in October 1958
    Individual
    Officer
    icon of calendar ~ 1993-12-14
    OF - Director → CIF 0
  • 4
    Waddell, Alasdair Duncan
    Corporate Financier born in March 1958
    Individual
    Officer
    icon of calendar ~ 1993-06-14
    OF - Director → CIF 0
  • 5
    Maccioni, Brigitte
    Businesswoman born in May 1961
    Individual
    Officer
    icon of calendar 1996-02-15 ~ 1997-05-23
    OF - Director → CIF 0
  • 6
    Zamparini, Catherine
    Finance Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-01 ~ 2001-10-24
    OF - Director → CIF 0
    Zamparini, Catherine
    Cfo
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-31 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 7
    Arnould, Sylvie
    Manager Of Legal Department born in October 1960
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ 2023-09-29
    OF - Director → CIF 0
    Arnould, Sylvie
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2023-09-29
    OF - Secretary → CIF 0
  • 8
    Floquet, Severine
    Director born in October 1970
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2003-09-03
    OF - Director → CIF 0
  • 9
    De Vigouroux D'arvieu, Elisabeth Anne Marie
    Financial Director born in May 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2018-10-15
    OF - Director → CIF 0
  • 10
    Legrand, Sandrine
    Accountant Manager born in September 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2018-11-22
    OF - Director → CIF 0
    Legrand, Sandrine
    Accountant Manager
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2018-11-22
    OF - Secretary → CIF 0
  • 11
    Dura, Jean Marie
    Company Director born in October 1963
    Individual
    Officer
    icon of calendar 1996-11-28 ~ 1997-07-01
    OF - Director → CIF 0
  • 12
    Sussfield, Alain
    Company Director born in November 1946
    Individual
    Officer
    icon of calendar 1996-01-23 ~ 1997-01-27
    OF - Director → CIF 0
  • 13
    Sheehan, Matthew John, Director
    Lawyer born in November 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ 2015-11-09
    OF - Director → CIF 0
  • 14
    Faux, Fabrice, Mousieur
    Chief Financial Officer born in December 1967
    Individual
    Officer
    icon of calendar 2005-04-22 ~ 2007-04-19
    OF - Director → CIF 0
  • 15
    Binet, Patrick Antoine
    Businessman born in May 1953
    Individual
    Officer
    icon of calendar 1996-02-15 ~ 1997-05-06
    OF - Director → CIF 0
  • 16
    Sichler, Frederic
    Ceo Of Studiocanal born in April 1952
    Individual
    Officer
    icon of calendar 2007-04-19 ~ 2007-12-31
    OF - Director → CIF 0
  • 17
    Leach, Frank
    Individual
    Officer
    icon of calendar ~ 1995-06-01
    OF - Secretary → CIF 0
  • 18
    Adair, David Anthony John
    Director Of Finance & Business Affairs born in November 1962
    Individual (31 offsprings)
    Officer
    icon of calendar ~ 1995-03-27
    OF - Director → CIF 0
  • 19
    Kamp, Ralph Michael
    Managing Director born in August 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 1995-06-23
    OF - Director → CIF 0
  • 20
    Gabbay, Jeremy
    Financial Director born in December 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ 2023-09-29
    OF - Director → CIF 0
  • 21
    Migraine, Sophie
    Deputy Manager born in November 1961
    Individual
    Officer
    icon of calendar 2003-09-03 ~ 2005-04-22
    OF - Director → CIF 0
  • 22
    Cazes, Jean Michel
    Company President born in October 1954
    Individual
    Officer
    icon of calendar ~ 1996-05-08
    OF - Director → CIF 0
  • 23
    Cornut, Corinne
    Chief Financial Officer born in July 1962
    Individual
    Officer
    icon of calendar 2001-10-24 ~ 2003-09-03
    OF - Director → CIF 0
    Cornut, Corinne
    Chief Financial Officer
    Individual
    Officer
    icon of calendar 2001-02-26 ~ 2003-09-03
    OF - Secretary → CIF 0
  • 24
    Sutcliffe, John Adam
    Film Consultant born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1996-03-22
    OF - Director → CIF 0
  • 25
    Bessi, Romain Maurice Louis
    Financial Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2016-09-30
    OF - Director → CIF 0
  • 26
    Marchal, Corinne
    Accountant born in September 1962
    Individual
    Officer
    icon of calendar 1997-12-08 ~ 1998-12-01
    OF - Director → CIF 0
  • 27
    Schluck, Thierry
    Company Director born in February 1953
    Individual
    Officer
    icon of calendar 1997-03-06 ~ 1998-03-31
    OF - Director → CIF 0
  • 28
    icon of address42, Avenue De Friedland, Paris, France
    Corporate
    Person with significant control
    2016-09-30 ~ 2024-12-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    CALIBRE FILMS LIMITED - 1999-09-27
    icon of address187 Wardour Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,831 GBP2017-03-31
    Officer
    1995-06-01 ~ 1998-01-31
    PE - Secretary → CIF 0
parent relation
Company in focus

STUDIOCANAL FILMS LTD

Previous names
MOVIE ACQUISITION CORPORATION LIMITED - 1993-05-19
UGC UK LIMITED - 1997-10-03
CANAL + IMAGE UK LIMITED - 2012-05-17
LUMIERE PICTURES LIMITED - 1996-05-30
Standard Industrial Classification
90030 - Artistic Creation

Related profiles found in government register
  • STUDIOCANAL FILMS LTD
    Info
    MOVIE ACQUISITION CORPORATION LIMITED - 1993-05-19
    UGC UK LIMITED - 1993-05-19
    CANAL + IMAGE UK LIMITED - 1993-05-19
    LUMIERE PICTURES LIMITED - 1993-05-19
    Registered number 02668459
    icon of addressThe Hkx Building, 3 Pancras Square, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 1991-11-29 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • STUDIOCANAL FILMS LTD
    S
    Registered number 02668459
    icon of address4, Pancras Square, London, United Kingdom, N1C 4AG
    Corporate in Companies House, England And Wales
    CIF 1
    Corporate in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    58,837 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,001 GBP2023-08-09
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    77,169 GBP2024-03-10
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    216,668 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,100 GBP2023-08-09
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    NIKOLAS PRODUCTIONS LIMITED - 2018-11-22
    ELFHEIM PRODUCTIONS LIMITED - 2018-11-23
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,243,189 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,001 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    20,001 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,371 GBP2024-03-15
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    MARMALADE FILMS LTD - 2024-09-25
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    36,722 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 15
    ARACHNID MOVIE LIMITED - 2022-03-29
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,999 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,400 GBP2024-02-21
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,001 GBP2024-01-16
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of address4 Pancras Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,951 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 21
    icon of address4 Pancras Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 22
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 23
    POLONIUM PRODUCTIONS LIMITED - 2021-04-01
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,023 GBP2024-03-10
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 24
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,051 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,239 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 26
    KARLA FILMS LIMITED - 2012-02-20
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,001 GBP2024-07-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 27
    HARDPOWDER LIMITED - 2022-06-28
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    65,001 GBP2024-02-14
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    248,886 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 29
    icon of address4 Pancras Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - 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.