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
    Cheema, Jaspal Kaur
    Born in March 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ now
    OF - Director → CIF 0
  • 2
    Wilkins, Joseph, Mr.
    Born in November 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ now
    OF - Director → CIF 0
  • 3
    Woolf, Hester Jane, Ms.
    Born in February 1969
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ now
    OF - Director → CIF 0
  • 4
    NEWINCCO 296 LIMITED - 2003-11-14
    TIME WARNER HOLDINGS UK LIMITED - 2003-11-27
    icon of addressChiswick Park Building 2, Chiswick High Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 16
  • 1
    Thoeming, Jacqueline Ann
    Financial Management born in December 1953
    Individual
    Officer
    icon of calendar 1994-04-27 ~ 1994-11-22
    OF - Director → CIF 0
  • 2
    Jones, Bronwen Elizabeth Stuart
    Director born in August 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2020-09-30
    OF - Director → CIF 0
    Jones, Bronwen Elizabeth Stuart
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2018-12-18
    OF - Secretary → CIF 0
  • 3
    Stewart, Janet Macdonald
    Tax Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-25 ~ 2016-04-12
    OF - Director → CIF 0
  • 4
    Smith, Mark Alistair
    Executive Director Internation born in February 1960
    Individual
    Officer
    icon of calendar 1994-11-22 ~ 2004-06-30
    OF - Director → CIF 0
  • 5
    Waring Mundy, Tracey
    Finance Director born in October 1968
    Individual
    Officer
    icon of calendar 2016-03-16 ~ 2020-04-30
    OF - Director → CIF 0
  • 6
    Hillier, Mark Stephen
    Chartered Accountant born in June 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-05-06 ~ 1994-04-27
    OF - Director → CIF 0
  • 7
    Tierney, William Joseph
    Certified Accountant born in August 1931
    Individual
    Officer
    icon of calendar 1992-05-06 ~ 1994-09-12
    OF - Director → CIF 0
    Tierney, William Joseph
    Individual
    Officer
    icon of calendar 1992-05-06 ~ 1994-02-28
    OF - Secretary → CIF 0
  • 8
    Morgan, Trevor David
    Accountant
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 1997-12-01
    OF - Secretary → CIF 0
  • 9
    Macdiarmid, Lynn Catherine
    Director Of Tax Europe born in August 1954
    Individual
    Officer
    icon of calendar 1994-11-22 ~ 2000-11-01
    OF - Director → CIF 0
  • 10
    Bosch, Natalie Charlotte
    Company Director born in January 1984
    Individual
    Officer
    icon of calendar 2020-02-10 ~ 2023-04-12
    OF - Director → CIF 0
  • 11
    Wilkins, William
    Individual
    Officer
    icon of calendar 2018-11-22 ~ 2020-10-30
    OF - Secretary → CIF 0
  • 12
    Nicoll, Keith Alexander Stewart
    Director born in December 1963
    Individual
    Officer
    icon of calendar 2005-06-20 ~ 2008-12-31
    OF - Director → CIF 0
  • 13
    Petito, John
    Finance Director born in May 1956
    Individual
    Officer
    icon of calendar 2016-03-22 ~ 2019-01-31
    OF - Director → CIF 0
  • 14
    Hosemann, Paul John
    Executive Director European Ta born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 2016-02-12
    OF - Director → CIF 0
  • 15
    Browne, Eleanor Caroline
    Solicitor born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-14 ~ 2023-02-28
    OF - Director → CIF 0
  • 16
    Niglas, Richard Rein
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-02-28 ~ 1997-05-30
    OF - Secretary → CIF 0
parent relation
Company in focus

WARNER MEDIA INTERNATIONAL LIMITED

Previous names
MUSIC NEWCO LIMITED - 1992-06-09
TIME WARNER LIMITED - 2018-09-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WARNER MEDIA INTERNATIONAL LIMITED
    Info
    MUSIC NEWCO LIMITED - 1992-06-09
    TIME WARNER LIMITED - 1992-06-09
    Registered number 02713670
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London W4 5YB
    PRIVATE LIMITED COMPANY incorporated on 1992-05-06 (33 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • WARNER MEDIA INTERNATIONAL LIMITED
    S
    Registered number 02713670
    icon of address160, Old Street, London, United Kingdom, EC1V 9BW
    Private Limited Company in Companies House, England
    CIF 1
  • WARNER MEDIA INTERNATIONAL LIMITED
    S
    Registered number 2713670
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB
    Private Company Limited By Shares in Companies House (The Register Of Companies For England And Wales), England
    CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    THE SOFTBACK PREVIEW LIMITED - 2000-03-17
    QUALITY PAPERBACK LIMITED - 1990-09-21
    QUALITY PAPERBACK BOOK CLUB LIMITED - 1989-10-20
    TIME MAGAZINES EUROPE LIMITED - 2007-05-03
    TRUSHELFCO (NO. 1503) LIMITED - 1989-10-17
    TIME-LIFE SOFTBACK BOOKS LIMITED - 2006-09-18
    icon of address16 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    FILM NEWCO LIMITED - 1992-05-29
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    TW FINANCE LIMITED - 1991-06-24
    FC9071 LIMITED - 1991-05-20
    icon of address16 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    WEA PUBLISHING LIMITED - 1982-03-23
    WARNER COMMUNICATIONS PENSION TRUSTEE LIMITED - 1991-11-06
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    WARNER COMMUNICATIONS (UK) HOLDINGS LIMITED - 1991-02-15
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    DIGITAL CABLE RADIO EUROPE LIMITED - 1993-10-11
    MUSIC CHOICE EUROPE LIMITED - 1993-12-17
    FCB1049 LIMITED - 1993-09-30
    icon of address16 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    TELLFAST LIMITED - 1987-03-10
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-08-20
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-04-02
    WARNER BROS CONSUMER PRODUCTS (UK) LIMITED - 2010-11-16
    WARNER COMMUNICATIONS LIMITED - 1987-06-24
    LICENSING CORPORATION OF AMERICA (EUROPE) LIMITED - 1992-09-08
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    WEA RECORDS LIMITED - 1984-02-15
    WEA LIMITED - 1987-04-02
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-06-24
    WCI LIMITED - 1990-07-26
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,564,480 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • CNN INTERNATIONAL SALES LIMITED - 1993-07-13
    TURNER BROADCASTING INTERNATIONAL LIMITED. - 1987-01-28
    TURNER BROADCASTING SYSTEM EUROPED - 2000-01-05
    TURNER INTERNATIONAL NETWORK SALES LIMITED - 1997-07-17
    TURNER BROADCASTING SYSTEM EUROPE DISTRIBUTION LIMIT - 2000-01-04
    BURGINHALL 9 LIMITED - 1985-10-30
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-11-25 ~ 2024-11-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.