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 3
  • 1
    Bevan, Timothy John
    Born in December 1957
    Individual (30 offsprings)
    Officer
    icon of calendar 1993-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Fellner, Eric Nigel
    Born in October 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 1993-03-03 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1 Central St. Giles, St. Giles High Street, London, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-11-12 ~ 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 14
  • 1
    Huntsberry, Frederick
    Business Executive born in July 1961
    Individual
    Officer
    icon of calendar 2000-04-25 ~ 2004-05-12
    OF - Director → CIF 0
  • 2
    Bowen, Alan Henry
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2004-11-08
    OF - Secretary → CIF 0
  • 3
    Tandy, Jill Hayley
    Solicitor born in August 1961
    Individual
    Officer
    icon of calendar 1992-11-06 ~ 1998-12-04
    OF - Director → CIF 0
  • 4
    Hutton, Patricia Eileen
    Cfo born in May 1963
    Individual
    Officer
    icon of calendar 2004-05-12 ~ 2007-03-19
    OF - Director → CIF 0
  • 5
    Hall, Andrew Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2006-03-21
    OF - Secretary → CIF 0
  • 6
    Till, Stewart Myles
    Company President born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 2000-02-10
    OF - Director → CIF 0
  • 7
    Howle, Michael Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 2004-05-10
    OF - Secretary → CIF 0
  • 8
    Mansfield, Alison
    Company Secretary
    Individual (75 offsprings)
    Officer
    icon of calendar 2006-03-21 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 9
    Li, Helene Yuk Hing
    Individual
    Officer
    icon of calendar 2004-11-08 ~ 2005-07-01
    OF - Secretary → CIF 0
  • 10
    Kuhn, Michael Ashton
    Director born in May 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 1999-02-26
    OF - Director → CIF 0
  • 11
    Easthill, Timothy Clive
    Certified Accountant born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2012-08-17
    OF - Director → CIF 0
    Easthill, Timothy Clive
    Finance Director born in November 1965
    Individual (2 offsprings)
    icon of calendar 2012-12-21 ~ 2015-04-10
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-10-14 ~ 1992-11-06
    PE - Nominee Secretary → CIF 0
  • 13
    NBC UNIVERSAL INTERNATIONAL LIMITED - 2011-04-15
    UNIVERSAL PICTURES HOLDINGS UK LIMITED - 2008-09-22
    icon of address1 Central St. Giles, St. Giles High Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-12
    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
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-10-14 ~ 1992-11-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WORKING TITLE FILMS LIMITED

Previous names
VISIONENSURE LIMITED - 1992-12-18
WORKING TITLE LIMITED - 1995-02-20
Standard Industrial Classification
70100 - Activities Of Head Offices
59111 - Motion Picture Production Activities

Related profiles found in government register
  • WORKING TITLE FILMS LIMITED
    Info
    VISIONENSURE LIMITED - 1992-12-18
    WORKING TITLE LIMITED - 1992-12-18
    Registered number 02755827
    icon of address1 Central St. Giles, St. Giles High Street, London WC2H 8NU
    PRIVATE LIMITED COMPANY incorporated on 1992-10-14 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • WORKING TITLE FILMS LIMITED
    S
    Registered number 02755827
    icon of address1 Central St. Giles, St. Giles High Street, 9 Grange Yard, London, England, WC2H 8NU
    Private Company Limited By Shares in Registrar Of Companies, England And Wales, England
    CIF 1
  • WORKING TITLE FILMS LIMITED
    S
    Registered number 02755827
    icon of address1 Central St. Giles, St. Giles High Street, 9 Grange Yard, London, United Kingdom, WC2H 8NU
    Private Company Limited By Shares in Registrar Of Companies, England And Wales, England
    CIF 2
  • WORKING TITLE FILMS LIMITED
    S
    Registered number 02755827
    icon of address1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU
    Private Company Limited By Shares in Registrar Of Companies, England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    JELUTONG FILMS LIMITED - 2016-01-20
    icon of address1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    FARALAKE SERVICES LIMITED - 1986-10-10
    WORKING TITLE FILMS LIMITED - 1995-02-20
    icon of address1 Central St. Giles, St. Giles High Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    MICKYBO FILMS LIMITED - 2007-11-22
    LOCH NESS FILMS LIMITED - 1997-05-13
    BOY PRODUCTIONS LIMITED - 2003-08-21
    ELIZABETH FILMS LIMITED - 2001-02-08
    icon of address1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors 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.