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
    Brownlie, Mark Allan
    Born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Shedden, Rory
    Born in July 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-12-17 ~ 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 12
  • 1
    Laudicina, Sal Anthony
    Company Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-02 ~ 2020-05-05
    OF - Director → CIF 0
  • 2
    Ryberg, Hans
    President Europe born in July 1956
    Individual
    Officer
    icon of calendar 2013-11-07 ~ 2019-01-06
    OF - Director → CIF 0
  • 3
    Raniwala, Zaffer Fazleabbas Hassanali
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2020-07-22
    OF - Secretary → CIF 0
  • 4
    Kuyper, Thomas Christopher
    Executive Committee born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-02 ~ 2019-12-17
    OF - Director → CIF 0
  • 5
    Kuyper Jr, Peter Walk
    Director born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2018-12-27
    OF - Director → CIF 0
    Kuyper, Peter Walk
    Executive born in April 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2019-12-17
    OF - Director → CIF 0
    Kuyper Jnr, Peter Walk
    Company Director born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2019-12-17
    OF - Director → CIF 0
  • 6
    Weatherley, Michael Richard
    Business Administrator born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-09-12
    OF - Director → CIF 0
    Weatherley, Michael Richard
    Ceo born in July 1957
    Individual (2 offsprings)
    icon of calendar 2014-11-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 7
    Cyffka, Peter
    Company Director born in November 1958
    Individual
    Officer
    icon of calendar 2020-05-05 ~ 2021-12-16
    OF - Director → CIF 0
  • 8
    Bauer, Harald Paul
    Executive born in March 1928
    Individual
    Officer
    icon of calendar ~ 2018-12-27
    OF - Director → CIF 0
  • 9
    Rogers, Louise Anne
    Ned / Ceo born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-16
    OF - Director → CIF 0
  • 10
    Maresca, Julie Sue
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2018-10-02 ~ 2022-06-30
    OF - Director → CIF 0
  • 11
    SOF, LIMITED - 2017-04-13
    SOLDIER OF FORTUNE LIMITED - 1999-05-18
    icon of address79, College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,823,790 GBP2024-04-05
    Person with significant control
    2017-02-16 ~ 2019-12-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    MPLC INVESTMENT COMPANY LTD
    icon of address79, College Road, Harrow, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    628,988 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    2017-02-16 ~ 2020-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MOTION PICTURE LICENSING COMPANY (INTERNATIONAL) LIMITED

Previous name
MPLC (UK) LIMITED - 2001-09-27
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • MOTION PICTURE LICENSING COMPANY (INTERNATIONAL) LIMITED
    Info
    MPLC (UK) LIMITED - 2001-09-27
    Registered number 02790268
    icon of addressMplc House, 22-24 Gildredge Road, Eastbourne, East Sussex BN21 4SA
    PRIVATE LIMITED COMPANY incorporated on 1993-02-16 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • MOTION PICTURE LICENCING CO. (INT) LIMITED
    S
    Registered number 02790268
    icon of address40, C/o Skadden Arps Slate Meagher & Flom Uk Llp, Bank Street, London, England, E14 5DS
    Corporate Company in England, United Kingdom
    CIF 1
  • MOTION PICTURE LICENSING COMPANY (INTERNATIONAL) LIMITED
    S
    Registered number 2790268
    icon of address22-24, Gildredge Road, Eastbourne, East Sussex, England, BN21 4SA
    Private Limited Company in Companies House, England
    CIF 2
  • MOTION PICTURE LICENSING COMPANY (INTERNATIONAL) LIMITED
    S
    Registered number 02790268
    icon of addressMplc House, 22-24 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4SA
    Limited Company in Registrar Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 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 addressMplc House, 22-24 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressMplc House, 4 Saffrons Road, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%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.