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 2
  • 1
    Kwak, Erick
    Executive Vp And Head Of Business & Legal Affairs born in November 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    KEW MEDIA GROUP UK LIMITED - now
    CONTENT MEDIA CORPORATION LIMITED - 2017-09-19
    NEWINCCO 2014 PLC - 2015-02-24
    icon of address19 Heddon Street, Heddon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 32
  • 1
    Smith, Gary
    Company Director born in January 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-11-24 ~ 2003-10-22
    OF - Director → CIF 0
  • 2
    Schmidt, John Reed
    Company Director born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-29 ~ 2018-06-26
    OF - Director → CIF 0
  • 3
    Franca, Franco
    Company Director born in September 1960
    Individual
    Officer
    icon of calendar 2008-09-30 ~ 2011-06-22
    OF - Director → CIF 0
  • 4
    Jenkins, David
    Company Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-30 ~ 2004-03-03
    OF - Director → CIF 0
  • 5
    Davies, Huw Humphreys
    Company Director born in August 1940
    Individual
    Officer
    icon of calendar 1996-09-20 ~ 2009-12-31
    OF - Director → CIF 0
    Davies, Huw Humphreys
    Director born in August 1940
    Individual
    icon of calendar 2010-12-02 ~ 2014-04-18
    OF - Director → CIF 0
    icon of calendar 2015-07-03 ~ 2016-03-31
    OF - Director → CIF 0
  • 6
    Sagansky, Jeffrey Franklin
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2013-02-19 ~ 2016-03-31
    OF - Director → CIF 0
  • 7
    Pressman, Edward
    Director born in April 1943
    Individual
    Officer
    icon of calendar 2004-03-29 ~ 2006-11-07
    OF - Director → CIF 0
  • 8
    Payne, Rodney Edward James
    Banker born in November 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2004-12-02
    OF - Director → CIF 0
  • 9
    Styler Sumner, Trudie
    Director born in January 1954
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-05-17 ~ 2005-06-03
    OF - Director → CIF 0
  • 10
    Webb, Geoffrey Richard
    Financial Director born in October 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2019-12-10
    OF - Director → CIF 0
    Webb, Geoffrey Richard
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    OF - Secretary → CIF 0
  • 11
    Humphreys, Samuel William
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2004-03-29 ~ 2010-12-01
    OF - Director → CIF 0
  • 12
    Silk, Graham Hampson
    Company Director born in September 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-12-08 ~ 2002-10-03
    OF - Director → CIF 0
  • 13
    Cherepakhov, Alex Naum
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2014-04-17 ~ 2016-03-31
    OF - Director → CIF 0
  • 14
    Reda, Hadeel
    Marketing Executive born in June 1968
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2003-07-21
    OF - Director → CIF 0
  • 15
    Irby Iii, Alton Fernando
    Director born in August 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-29 ~ 2010-12-01
    OF - Director → CIF 0
  • 16
    Wu, Bruno Zheng
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2014-04-17 ~ 2016-03-31
    OF - Director → CIF 0
  • 17
    Von Auersperg, Franz, Prinz
    Director born in June 1949
    Individual
    Officer
    icon of calendar 2010-12-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 18
    Wilkes, Jonathan Mark
    Accountant born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-07-22 ~ 2001-11-26
    OF - Director → CIF 0
    Wilkes, Jonathan Mark
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-07-22 ~ 2001-11-26
    OF - Secretary → CIF 0
  • 19
    Mccluggage, Kerry
    Director born in October 1954
    Individual
    Officer
    icon of calendar 2006-09-04 ~ 2015-07-03
    OF - Director → CIF 0
  • 20
    Prince, Michael Charles Carriss
    Company Director born in July 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-24 ~ 2002-09-30
    OF - Director → CIF 0
  • 21
    Sidaway, Robert
    Film Producer/Writer born in January 1942
    Individual
    Officer
    icon of calendar 1993-11-25 ~ 1995-11-24
    OF - Director → CIF 0
  • 22
    Fisher, Lawrence
    Director born in October 1938
    Individual
    Officer
    icon of calendar 2015-07-03 ~ 2016-03-31
    OF - Director → CIF 0
  • 23
    Bradshaw, Keith George
    Company Director born in August 1943
    Individual (29 offsprings)
    Officer
    icon of calendar 1998-03-27 ~ 2002-01-02
    OF - Director → CIF 0
  • 24
    Hill, Leslie Francis
    Non Exec Director born in September 1936
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2002-12-18
    OF - Director → CIF 0
  • 25
    Annet, Rodney Michael Chester
    Company Director born in May 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1999-07-22
    OF - Director → CIF 0
    Annet, Rodney Michael Chester
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-11-24 ~ 1999-07-22
    OF - Secretary → CIF 0
  • 26
    Mccathie, Toby
    Cfo born in January 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-26 ~ 2019-11-01
    OF - Director → CIF 0
  • 27
    Norris, David John
    Solicitor born in March 1939
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-08 ~ 1996-09-30
    OF - Director → CIF 0
  • 28
    Southworth, Michael
    Film Director born in August 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2004-03-03
    OF - Director → CIF 0
  • 29
    Taylor, Shawn Karl
    Company Director born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2004-03-03
    OF - Director → CIF 0
    Taylor, Shawn Karl
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2004-11-03
    OF - Secretary → CIF 0
  • 30
    Thomson, Taylor Lynne
    Actor born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1997-10-30
    OF - Director → CIF 0
  • 31
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1993-05-19 ~ 1993-11-24
    PE - Nominee Director → CIF 0
  • 32
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1993-05-19 ~ 1993-11-24
    PE - Director → CIF 0
    1993-05-19 ~ 1993-11-24
    PE - Secretary → CIF 0
parent relation
Company in focus

KEW MEDIA GROUP UK HOLDINGS LIMITED

Previous names
WINCHESTER MULTIMEDIA PLC - 1997-11-07
CONTENTFILM PLC - 2011-03-14
FAIRBOALT LIMITED - 1993-11-23
WINCHESTER ENTERTAINMENT PLC - 2004-03-26
CONTENT MEDIA CORPORATION LIMITED - 2015-02-24
CONTENT MEDIA CORPORATION WORLDWIDE LIMITED - 2017-09-19
CONTENT MEDIA CORPORATION PLC - 2012-07-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KEW MEDIA GROUP UK HOLDINGS LIMITED
    Info
    WINCHESTER MULTIMEDIA PLC - 1997-11-07
    CONTENTFILM PLC - 1997-11-07
    FAIRBOALT LIMITED - 1997-11-07
    WINCHESTER ENTERTAINMENT PLC - 1997-11-07
    CONTENT MEDIA CORPORATION LIMITED - 1997-11-07
    CONTENT MEDIA CORPORATION WORLDWIDE LIMITED - 1997-11-07
    CONTENT MEDIA CORPORATION PLC - 1997-11-07
    Registered number 02819652
    icon of addressC/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London EC1A 4HD
    PRIVATE LIMITED COMPANY incorporated on 1993-05-19 and dissolved on 2023-01-03 (29 years 7 months). The company status is Dissolved.
    CIF 0
  • KEW MEDIA GROUP UK HOLDINGS LIMITED
    S
    Registered number 02819652
    icon of address151, Shaftesbury Avenue, London, United Kingdom, WC2H 8AL
    Limited Company in England
    CIF 1
  • KEW MEDIA GROUP UK HOLDINGS LTD
    S
    Registered number 02819652
    icon of address151, Shaftesbury Avenue, London, England, WC2H 8AL
    Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    TREATDREAM LIMITED - 2002-11-21
    icon of address151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,778 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    WINCHESTER BEEP LIMITED - 2005-02-15
    BRONZEONE LIMITED - 2000-06-30
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    WINCHESTER HEARTBREAKERS LIMITED - 2005-02-15
    RUBYTWO LIMITED - 2000-05-22
    icon of address151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    WINCHESTER JELLABIES LIMITED - 2005-02-15
    THE BIG GARAGE LIMITED - 1998-07-06
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    WINCHESTER (MUGGERS) LIMITED - 2005-02-15
    CHANNEL TEN LIMITED - 1998-07-22
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    QUAIN LIMITED - 1994-04-14
    WINCHESTER MUSIC LIMITED - 2005-02-15
    WINCHESTER (MUSIC) LIMITED - 1994-06-20
    icon of address151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    WINCHESTER PICTURES LIMITED - 2005-02-15
    icon of address151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    WINCHESTER PRODUCTIONS LIMITED - 2005-02-15
    HONDESH LIMITED - 1993-03-30
    WINCHESTER MEDIA LIMITED - 1993-05-10
    WINCHESTER ENTERTAINMENT LIMITED - 1997-11-07
    icon of address151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    JARD LIMITED - 1994-04-15
    WINCHESTER (RAINBOW) LIMITED - 2005-02-15
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    ROSDON LIMITED - 1997-06-18
    WINCHESTER (THE SEA CHANGE) LIMITED - 2005-02-15
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    WINCHESTER FILM DISTRIBUTION LIMITED - 2005-02-15
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    WINCHESTER (WHEELS) LTD - 2005-02-15
    MERIDIAN GROUP LIMITED - 2000-04-17
    RADIANTSOFT LIMITED - 1991-01-15
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    NEWINCCO 440 LIMITED - 2005-05-17
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address151 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 17
    CONTENT MEDIA CORPORATION INTERNATIONAL LIMITED - 2017-09-19
    WINCHESTER FILM & TELEVISION SALES LIMITED - 2004-12-23
    PRIME SITES ADVERTISING (NW) LIMITED - 1996-02-20
    CONTENTFILM INTERNATIONAL LIMITED - 2011-03-14
    icon of addressC/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    CIF 8 - 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.