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 34
  • 1
    Prince, Michael Charles Carriss
    Company Director born in July 1944
    Individual (14 offsprings)
    Officer
    1993-11-24 ~ 2002-09-30
    OF - Director → CIF 0
  • 2
    Jenkins, David
    Company Director born in September 1953
    Individual (12 offsprings)
    Officer
    2002-10-30 ~ 2004-03-03
    OF - Director → CIF 0
  • 3
    Schmidt, John Reed
    Company Director born in December 1952
    Individual (22 offsprings)
    Officer
    2004-03-29 ~ 2018-06-26
    OF - Director → CIF 0
  • 4
    Cherepakhov, Alex Naum
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    2014-04-17 ~ 2016-03-31
    OF - Director → CIF 0
  • 5
    Silk, Graham Hampson
    Company Director born in September 1959
    Individual (25 offsprings)
    Officer
    1993-12-08 ~ 2002-10-03
    OF - Director → CIF 0
  • 6
    Mccluggage, Kerry
    Director born in October 1954
    Individual (2 offsprings)
    Officer
    2006-09-04 ~ 2015-07-03
    OF - Director → CIF 0
  • 7
    Irby Iii, Alton Fernando
    Director born in August 1940
    Individual (20 offsprings)
    Officer
    2004-03-29 ~ 2010-12-01
    OF - Director → CIF 0
  • 8
    Mccathie, Toby
    Cfo born in January 1980
    Individual (20 offsprings)
    Officer
    2018-06-26 ~ 2019-11-01
    OF - Director → CIF 0
  • 9
    Taylor, Shawn Karl
    Company Director born in October 1962
    Individual (28 offsprings)
    Officer
    2001-11-26 ~ 2004-03-03
    OF - Director → CIF 0
    Taylor, Shawn Karl
    Company Director
    Individual (28 offsprings)
    Officer
    2001-11-26 ~ 2004-11-03
    OF - Secretary → CIF 0
  • 10
    Bradshaw, Keith George
    Company Director born in August 1943
    Individual (47 offsprings)
    Officer
    1998-03-27 ~ 2002-01-02
    OF - Director → CIF 0
  • 11
    Humphreys, Samuel William
    Director born in April 1960
    Individual (1 offspring)
    Officer
    2004-03-29 ~ 2010-12-01
    OF - Director → CIF 0
  • 12
    Wu, Bruno Zheng
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    2014-04-17 ~ 2016-03-31
    OF - Director → CIF 0
  • 13
    Styler Sumner, Trudie
    Director born in January 1954
    Individual (18 offsprings)
    Officer
    2004-05-17 ~ 2005-06-03
    OF - Director → CIF 0
  • 14
    Smith, Gary
    Company Director born in January 1957
    Individual (33 offsprings)
    Officer
    1993-11-24 ~ 2003-10-22
    OF - Director → CIF 0
  • 15
    Hill, Leslie Francis
    Non Exec Director born in September 1936
    Individual (18 offsprings)
    Officer
    2002-01-02 ~ 2002-12-18
    OF - Director → CIF 0
  • 16
    Payne, Rodney Edward James
    Banker born in November 1941
    Individual (23 offsprings)
    Officer
    2003-07-28 ~ 2004-12-02
    OF - Director → CIF 0
  • 17
    Southworth, Michael
    Film Director born in August 1957
    Individual (23 offsprings)
    Officer
    2002-10-30 ~ 2004-03-03
    OF - Director → CIF 0
  • 18
    Sagansky, Jeffrey Franklin
    Director born in January 1952
    Individual (4 offsprings)
    Officer
    2013-02-19 ~ 2016-03-31
    OF - Director → CIF 0
  • 19
    Sidaway, Robert
    Film Producer/Writer born in January 1942
    Individual (5 offsprings)
    Officer
    1993-11-25 ~ 1995-11-24
    OF - Director → CIF 0
  • 20
    Fisher, Lawrence
    Director born in October 1938
    Individual (2 offsprings)
    Officer
    2015-07-03 ~ 2016-03-31
    OF - Director → CIF 0
  • 21
    Von Auersperg, Franz, Prinz
    Director born in June 1949
    Individual (2 offsprings)
    Officer
    2010-12-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 22
    Norris, David John
    Solicitor born in March 1939
    Individual (15 offsprings)
    Officer
    1993-12-08 ~ 1996-09-30
    OF - Director → CIF 0
  • 23
    Kwak, Erick
    Executive Vp And Head Of Business & Legal Affairs born in November 1970
    Individual (19 offsprings)
    Officer
    2018-06-26 ~ now
    OF - Director → CIF 0
  • 24
    Wilkes, Jonathan Mark
    Accountant born in January 1968
    Individual (27 offsprings)
    Officer
    1999-07-22 ~ 2001-11-26
    OF - Director → CIF 0
    Wilkes, Jonathan Mark
    Accountant
    Individual (27 offsprings)
    Officer
    1999-07-22 ~ 2001-11-26
    OF - Secretary → CIF 0
  • 25
    Webb, Geoffrey Richard
    Financial Director born in October 1964
    Individual (34 offsprings)
    Officer
    2008-09-30 ~ 2019-12-10
    OF - Director → CIF 0
    Webb, Geoffrey Richard
    Individual (34 offsprings)
    Officer
    2004-11-03 ~ 2019-12-10
    OF - Secretary → CIF 0
  • 26
    Thomson, Taylor Lynne
    Actor born in February 1959
    Individual (5 offsprings)
    Officer
    1995-06-19 ~ 1997-10-30
    OF - Director → CIF 0
  • 27
    Pressman, Edward
    Director born in April 1943
    Individual (5 offsprings)
    Officer
    2004-03-29 ~ 2006-11-07
    OF - Director → CIF 0
  • 28
    Annet, Rodney Michael Chester
    Company Director born in May 1962
    Individual (19 offsprings)
    Officer
    1995-06-19 ~ 1999-07-22
    OF - Director → CIF 0
    Annet, Rodney Michael Chester
    Individual (19 offsprings)
    Officer
    1993-11-24 ~ 1999-07-22
    OF - Secretary → CIF 0
  • 29
    Davies, Huw Humphreys
    Company Director born in August 1940
    Individual (8 offsprings)
    Officer
    1996-09-20 ~ 2009-12-31
    OF - Director → CIF 0
    Davies, Huw Humphreys
    Director born in August 1940
    Individual (8 offsprings)
    2010-12-02 ~ 2014-04-18
    OF - Director → CIF 0
    2015-07-03 ~ 2016-03-31
    OF - Director → CIF 0
  • 30
    Franca, Franco
    Company Director born in September 1960
    Individual (1 offspring)
    Officer
    2008-09-30 ~ 2011-06-22
    OF - Director → CIF 0
  • 31
    Reda, Hadeel
    Marketing Executive born in June 1968
    Individual (2 offsprings)
    Officer
    2000-05-05 ~ 2003-07-21
    OF - Director → CIF 0
  • 32
    PINSENT MASONS DIRECTOR LIMITED
    - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01 02318925
    1 Park Row, Leeds
    Active Corporate (148 parents, 1490 offsprings)
    Officer
    1993-05-19 ~ 1993-11-24
    OF - Nominee Director → CIF 0
  • 33
    KEW MEDIA GROUP UK LIMITED - now 09362955
    CONTENT MEDIA CORPORATION LIMITED - 2017-09-19 09362955 02819652... (more)
    CONTENT MEDIA CORPORATION PLC
    - 2017-09-06 09362955 02819652... (more)
    NEWINCCO 2014 PLC - 2015-02-24
    19 Heddon Street, Heddon Street, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-05-14 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    PINSENT MASONS SECRETARIAL LIMITED
    - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01 02318923
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3082 offsprings)
    Officer
    1993-05-19 ~ 1993-11-24
    OF - Director → CIF 0
    1993-05-19 ~ 1993-11-24
    OF - Secretary → CIF 0
parent relation
Company in focus

KEW MEDIA GROUP UK HOLDINGS LIMITED

Period: 2017-09-19 ~ 2023-01-03
Company number: 02819652
Registered names
KEW MEDIA GROUP UK HOLDINGS LIMITED - Dissolved
CONTENT MEDIA CORPORATION WORLDWIDE LIMITED - 2017-09-19 09362955... (more)
CONTENT MEDIA CORPORATION LIMITED - 2015-02-24 09362955... (more)
CONTENT MEDIA CORPORATION PLC - 2012-07-30 09362955... (more)
FAIRBOALT LIMITED - 1993-11-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KEW MEDIA GROUP UK HOLDINGS LIMITED
    Info
    CONTENT MEDIA CORPORATION WORLDWIDE LIMITED - 2017-09-19
    CONTENT MEDIA CORPORATION LIMITED - 2017-09-19
    CONTENT MEDIA CORPORATION PLC - 2017-09-19
    CONTENTFILM PLC - 2017-09-19
    WINCHESTER ENTERTAINMENT PLC - 2017-09-19
    WINCHESTER MULTIMEDIA PLC - 2017-09-19
    FAIRBOALT LIMITED - 2017-09-19
    Registered number 02819652
    C/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
    151, Shaftesbury Avenue, London, United Kingdom, WC2H 8AL
    Limited Company in England
    CIF 1
  • KEW MEDIA GROUP UK HOLDINGS LTD
    S
    Registered number 02819652
    151, Shaftesbury Avenue, London, England, WC2H 8AL
    Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    COBALT MEDIA CAPITAL LIMITED
    04823847
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-05-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    CONTENT INTERNATIONAL FILM AND TELEVISION LIMITED
    - now 04572087 03040413
    TREATDREAM LIMITED - 2002-11-21
    151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-24 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CONTENT WEST LIMITED
    07315671
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-05-18 ~ dissolved
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CONTENTFILM BEEP LIMITED
    - now 04005861
    WINCHESTER BEEP LIMITED - 2005-02-15
    BRONZEONE LIMITED - 2000-06-30
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-03-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    CONTENTFILM HEARTBREAKERS LIMITED
    - now 03989257
    WINCHESTER HEARTBREAKERS LIMITED - 2005-02-15
    RUBYTWO LIMITED - 2000-05-22
    151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-05-16 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    CONTENTFILM JELLABIES LIMITED
    - now 02992486
    WINCHESTER JELLABIES LIMITED - 2005-02-15
    THE BIG GARAGE LIMITED - 1998-07-06
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-11-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    CONTENTFILM MUGGERS LIMITED
    - now 03246499
    WINCHESTER (MUGGERS) LIMITED - 2005-02-15
    CHANNEL TEN LIMITED - 1998-07-22
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    CONTENTFILM MUSIC LIMITED
    - now 02908981
    WINCHESTER MUSIC LIMITED - 2005-02-15
    WINCHESTER (MUSIC) LIMITED - 1994-06-20
    QUAIN LIMITED - 1994-04-14
    151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    CONTENTFILM PICTURES LIMITED
    - now 02803116
    WINCHESTER PICTURES LIMITED - 2005-02-15
    151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    CONTENTFILM PRODUCTIONS LIMITED
    - now 02760217
    WINCHESTER PRODUCTIONS LIMITED - 2005-02-15
    WINCHESTER ENTERTAINMENT LIMITED - 1997-11-07
    WINCHESTER MEDIA LIMITED - 1993-05-10
    HONDESH LIMITED - 1993-03-30
    151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-28 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    CONTENTFILM RAINBOW LIMITED
    - now 02904403
    WINCHESTER (RAINBOW) LIMITED - 2005-02-15
    JARD LIMITED - 1994-04-15
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-02-10 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    CONTENTFILM THE SEA CHANGE LIMITED
    - now 03327347
    WINCHESTER (THE SEA CHANGE) LIMITED - 2005-02-15
    ROSDON LIMITED - 1997-06-18
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-02-04 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    CONTENTFILM UK DISTRIBUTION LIMITED
    - now 04102082
    WINCHESTER FILM DISTRIBUTION LIMITED - 2005-02-15
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    CONTENTFILM WHEELS LIMITED
    - now 02412473
    WINCHESTER (WHEELS) LTD - 2005-02-15
    MERIDIAN GROUP LIMITED - 2000-04-17
    RADIANTSOFT LIMITED - 1991-01-15
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    FIREWORKS ACQUISITION LIMITED
    - now 05415068
    NEWINCCO 440 LIMITED - 2005-05-17
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-08 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    KEW MEDIA DEVELOPMENT LIMITED
    11772047
    151 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-01-17 ~ dissolved
    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
  • 17
    KEW MEDIA INTERNATIONAL LIMITED
    - now 03040413
    CONTENT MEDIA CORPORATION INTERNATIONAL LIMITED
    - 2017-09-19 03040413 02819652... (more)
    CONTENTFILM INTERNATIONAL LIMITED - 2011-03-14
    WINCHESTER FILM & TELEVISION SALES LIMITED - 2004-12-23
    PRIME SITES ADVERTISING (NW) LIMITED - 1996-02-20
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-03-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    THE FEATURE FILM COMPANY LIMITED
    02643266
    151 Shaftesbury Avenue, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-08 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.