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 30
  • 1
    Smith, Nicholas David James
    Commercial Director born in March 1962
    Individual (32 offsprings)
    Officer
    2009-07-20 ~ 2017-04-24
    OF - Director → CIF 0
  • 2
    Wolfin, Nigel Ellis
    Individual (16 offsprings)
    Officer
    2000-02-09 ~ 2001-07-20
    OF - Secretary → CIF 0
    2004-04-15 ~ 2008-04-03
    OF - Secretary → CIF 0
  • 3
    Richardson, David Matthew
    Individual (14 offsprings)
    Officer
    2008-04-03 ~ 2010-12-22
    OF - Secretary → CIF 0
  • 4
    Gumienny, Marek Stefan
    Accountant born in March 1959
    Individual (70 offsprings)
    Officer
    1995-01-31 ~ 2001-02-09
    OF - Director → CIF 0
  • 5
    Moner Parra, Luis
    Principal born in April 1981
    Individual (50 offsprings)
    Officer
    2017-04-24 ~ 2023-11-14
    OF - Director → CIF 0
  • 6
    Conway, David Macpherson
    Born in February 1976
    Individual (16 offsprings)
    Officer
    2023-11-14 ~ now
    OF - Director → CIF 0
  • 7
    Scott, Ridley
    Film Director born in November 1937
    Individual (16 offsprings)
    Officer
    1995-01-31 ~ 2004-04-19
    OF - Director → CIF 0
  • 8
    Shulman, Neville
    Chartered Accountant born in December 1939
    Individual (25 offsprings)
    Officer
    1995-01-31 ~ 2001-02-09
    OF - Director → CIF 0
  • 9
    Mh Directors 2 Limited
    Individual (5 offsprings)
    Officer
    1994-11-25 ~ 1995-01-31
    OF - Director → CIF 0
  • 10
    Sinclair, Nigel
    Lawyer born in March 1948
    Individual (8 offsprings)
    Officer
    1995-01-31 ~ 2001-02-09
    OF - Director → CIF 0
  • 11
    Dorrington-ward, Leonie
    Individual (28 offsprings)
    Officer
    2019-11-22 ~ now
    OF - Secretary → CIF 0
  • 12
    Jaggs, Stephen Richard
    Group Managing Director born in June 1946
    Individual (8 offsprings)
    Officer
    2001-02-12 ~ 2005-12-31
    OF - Director → CIF 0
  • 13
    Dunleavy, Ivan Patrick
    Director born in October 1959
    Individual (60 offsprings)
    Officer
    2001-02-12 ~ 2011-09-19
    OF - Director → CIF 0
    2012-05-01 ~ 2017-04-24
    OF - Director → CIF 0
  • 14
    Naisby, Christopher John
    Director born in February 1972
    Individual (49 offsprings)
    Officer
    2012-05-08 ~ 2019-07-22
    OF - Director → CIF 0
  • 15
    Inskip, Barbara Daphne
    Born in November 1968
    Individual (28 offsprings)
    Officer
    2019-07-22 ~ now
    OF - Director → CIF 0
  • 16
    Smith, Andrew Mark
    Individual (48 offsprings)
    Officer
    2010-12-22 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 17
    Carrigan, Denis Brian
    Managing Director born in November 1938
    Individual (3 offsprings)
    Officer
    1995-01-31 ~ 2002-10-16
    OF - Director → CIF 0
  • 18
    Morris, James Anthony Aloysius
    Company Director born in December 1946
    Individual (6 offsprings)
    Officer
    1997-09-26 ~ 2001-02-09
    OF - Director → CIF 0
  • 19
    Golding, Paul William Martin
    Partner born in January 1965
    Individual (50 offsprings)
    Officer
    2017-04-24 ~ 2023-11-14
    OF - Director → CIF 0
  • 20
    Sheldon-hill, Bridget
    Individual (38 offsprings)
    Officer
    2017-08-18 ~ 2019-11-22
    OF - Secretary → CIF 0
  • 21
    Garner, Patrick Francis
    Director born in March 1946
    Individual (69 offsprings)
    Officer
    2004-03-08 ~ 2012-04-30
    OF - Director → CIF 0
  • 22
    Scott, Anthony
    Film Director born in June 1944
    Individual (9 offsprings)
    Officer
    1997-03-14 ~ 2004-04-19
    OF - Director → CIF 0
  • 23
    Wingate, Roger Christopher
    Chartered Surveyor born in November 1940
    Individual (49 offsprings)
    Officer
    1995-05-15 ~ 2001-02-09
    OF - Director → CIF 0
  • 24
    Wainwright, Martin Paul
    Individual (3 offsprings)
    Officer
    2001-07-20 ~ 2004-04-15
    OF - Secretary → CIF 0
  • 25
    Jarvis, John Francis
    Company Chairman born in February 1943
    Individual (48 offsprings)
    Officer
    1995-03-07 ~ 2001-02-09
    OF - Director → CIF 0
  • 26
    MH SECRETARIES LIMITED
    - now 02893220
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    Staples Court, 11 Staple Inn Buildings, London
    Active Corporate (33 parents, 474 offsprings)
    Officer
    1994-11-25 ~ 2001-02-09
    OF - Secretary → CIF 0
  • 27
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1994-11-01 ~ 1994-11-25
    OF - Nominee Secretary → CIF 0
  • 28
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1994-11-01 ~ 1994-11-25
    OF - Nominee Director → CIF 0
  • 29
    PINEWOOD GROUP LIMITED
    - now 03889552
    PINEWOOD GROUP PLC - 2016-10-05 03889552
    PINEWOOD SHEPPERTON PLC - 2015-02-23
    PINEWOOD SHEPPERTON LIMITED - 2004-04-20
    PINEWOOD-SHEPPERTON LIMITED - 2003-10-23
    PINEWOOD STUDIOS HOLDINGS LIMITED - 2001-02-20
    SHELFCO (NO.1797) LIMITED - 2000-03-02
    Pinewood Studios, Pinewood Road, Iver, England
    Active Corporate (40 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 30
    MH DIRECTORS LIMITED
    02957299 02957293
    12 Great James Street, London
    Dissolved Corporate (16 parents, 192 offsprings)
    Officer
    1994-11-25 ~ 1995-01-31
    OF - Director → CIF 0
parent relation
Company in focus

PINEWOOD-SHEPPERTON STUDIOS LIMITED

Period: 2001-12-14 ~ now
Company number: 02985190
Registered names
PINEWOOD-SHEPPERTON STUDIOS LIMITED - now
COVERGEM LIMITED - 1995-02-02
Standard Industrial Classification
59120 - Motion Picture, Video And Television Programme Post-production Activities

Related profiles found in government register
  • PINEWOOD-SHEPPERTON STUDIOS LIMITED
    Info
    SHEPPERTON HOLDINGS LIMITED - 2001-12-14
    COVERGEM LIMITED - 2001-12-14
    Registered number 02985190
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire SL0 0NH
    PRIVATE LIMITED COMPANY incorporated on 1994-11-01 (31 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • PINEWOOD-SHEPPERTON STUDIOS LIMITED
    S
    Registered number 02985190
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, United Kingdom, SL0 0NH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • PINEWOOD-SHEPPERTON STUDIOS LIMITED
    S
    Registered number 02985190
    Pinewood Studios, Pinewood Road, Iver, England, SL0 0NH
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    BALTRAY NO. 1 LIMITED
    - now 05776674 05907027... (more)
    DE FACTO 1362 LIMITED - 2006-05-23
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    BALTRAY NO. 2 LIMITED
    - now 05778635 05776674... (more)
    DE FACTO 1364 LIMITED - 2006-06-12
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    PINEWOOD ATLANTA LIMITED
    - now 08355034
    DE FACTO 2010 LIMITED - 2013-04-16
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    PINEWOOD CHINA LIMITED
    - now 08355173
    DE FACTO 2009 LIMITED - 2013-04-09
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    PINEWOOD DOMINICAN REPUBLIC LIMITED
    - now 07096246
    DE FACTO 1733 LIMITED - 2010-01-08
    Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    PINEWOOD FILMS LIMITED
    07660856
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (12 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    PINEWOOD MALAYSIA LIMITED
    - now 07074446
    DE FACTO 1727 LIMITED - 2009-12-05
    Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    PINEWOOD MEDIA DEVELOPMENT LIMITED
    09592018
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    PINEWOOD SHEPPERTON FACILITIES LIMITED
    07527390
    Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    PINEWOOD SOUTH LIMITED
    12765273
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-07-23 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 11
    PINEWOOD STUDIO WALES LIMITED
    - now 08863162
    PINEWOOD STUDIO CARDIFF BAY LIMITED - 2014-02-14
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    PINEWOOD STUDIOS LIMITED
    00392619
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    PSL DEVELOPMENT LIMITED
    - now 07079399
    PINEWOOD GERMANY LIMITED
    - 2024-08-20 07079399
    DE FACTO 1728 LIMITED - 2009-12-05
    Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 14
    SHEPPERTON MANAGEMENT LIMITED
    - now 05907027
    BALTRAY NO. 3 LIMITED - 2006-09-08
    DE FACTO 1407 LIMITED - 2006-08-30
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED
    05913009
    Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or control OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    SHEPPERTON STUDIOS LIMITED
    - now 02974333
    INVESTGEM LIMITED - 1995-02-02
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    TWELVE TOWN LIMITED - now
    TWELVE TOWN 2017 LIMITED - 2017-11-20
    PINEWOOD TELEVISION LIMITED
    - 2017-10-31 09782625
    PINEWOOD STUDIOS TELEVISION LIMITED - 2015-12-22
    Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-09
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% 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.