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 4
  • 1
    Clary, Andrew Paul
    Born in February 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Benoit, Sandra
    Born in October 1968
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Andriuzzo, Steven Nicholas, Mr.
    Born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of address250, Howe Street, 20th Floor, Vancouver, British Columbia, Canada
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Hurst, Adam Howard
    Company Director born in March 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2018-08-08
    OF - Director → CIF 0
  • 2
    Hamilton, Alexander Douglas
    Company Director born in August 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2019-03-29
    OF - Director → CIF 0
  • 3
    Williams, Kezia Maria Siobhan
    Managing Director, Uk, Film born in May 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2021-05-05
    OF - Director → CIF 0
  • 4
    Lofts, Joan
    Television Executive born in October 1946
    Individual
    Officer
    icon of calendar 2002-05-29 ~ 2007-07-05
    OF - Director → CIF 0
  • 5
    Gavin, Alexander Rupert, Sir
    Company Director born in October 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-11-15 ~ 2006-06-30
    OF - Director → CIF 0
  • 6
    Kulkarni, Chaitanya Ashok
    Svp Finance & Operations born in November 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ 2021-01-20
    OF - Director → CIF 0
  • 7
    Parry, Edward David
    Director Of Group Finance born in March 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2021-10-15
    OF - Director → CIF 0
  • 8
    Rivers, Stephen Peter
    Director born in December 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-02-17 ~ 2004-10-22
    OF - Director → CIF 0
  • 9
    Brandreth, Michele Kathleen Kendal
    Publisher born in March 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-29 ~ 2004-01-29
    OF - Director → CIF 0
  • 10
    Sibbald, Andrew
    Banker born in August 1966
    Individual
    Officer
    icon of calendar 1995-05-10 ~ 2007-07-04
    OF - Director → CIF 0
    Sibbald, Andrew
    Individual
    Officer
    icon of calendar 1994-11-14 ~ 1995-05-10
    OF - Secretary → CIF 0
  • 11
    Gawne, Nicholas John Murray
    Coo born in January 1977
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2023-04-25
    OF - Director → CIF 0
  • 12
    Vosper Mortimer, Clare Gem
    Svp, Finance & Operations, Family & Brands born in July 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-01-20 ~ 2023-07-01
    OF - Director → CIF 0
  • 13
    Bourdillon, Jonathan Pierre
    Media Executive born in June 1963
    Individual
    Officer
    icon of calendar 1999-10-29 ~ 2007-07-05
    OF - Director → CIF 0
  • 14
    Hodgins, David John George Carruthers
    Director born in June 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-02-17 ~ 2004-10-22
    OF - Director → CIF 0
  • 15
    Kuo-lee, Nelson Hao-cheng
    Coo & Evp, Global Film Group born in October 1967
    Individual
    Officer
    icon of calendar 2018-08-08 ~ 2020-04-30
    OF - Director → CIF 0
  • 16
    Ogilvie, Charles Macaulay
    Chartered Accountant born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-05-10 ~ 2013-01-31
    OF - Director → CIF 0
    Ogilvie, Charles Macaulay
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-10-29 ~ 2007-07-04
    OF - Secretary → CIF 0
  • 17
    Bridgwood, Richard James Alexander
    Director born in May 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-11-14 ~ 2010-05-31
    OF - Director → CIF 0
    Bridgwood, Richard James Alexander
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-05-10 ~ 1999-10-29
    OF - Secretary → CIF 0
  • 18
    Willits, Giles Kirkley
    Company Director born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2017-03-29
    OF - Director → CIF 0
  • 19
    Shorr, Samuel
    Director born in February 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-06 ~ 2007-07-04
    OF - Director → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-11-14 ~ 1994-11-14
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address201, Bishopsgate, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2007-07-04 ~ 2011-01-04
    PE - Secretary → CIF 0
  • 22
    icon of address250, Howe Street, 20th Floor, Vancouver, British Columbia, Canada
    Corporate (2 offsprings)
    Person with significant control
    2023-12-27 ~ 2025-05-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    HBE FILM & TV HOLDINGS UK LIMITED - now
    E-ONE UK LIMITED - 2010-08-31
    icon of address45, Warren Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -54,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-12-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ENTERTAINMENT ONE UK LIMITED

Previous names
CONTENDER LIMITED - 2009-03-09
E1 ENTERTAINMENT UK LIMITED - 2010-08-31
Standard Industrial Classification
90030 - Artistic Creation
59131 - Motion Picture Distribution Activities
96090 - Other Service Activities N.e.c.
59111 - Motion Picture Production Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
188,000 GBP2019-04-01 ~ 2019-12-29
279,000 GBP2018-04-01 ~ 2019-03-31
Gross Profit/Loss
125,000 GBP2018-04-01 ~ 2019-03-31
Administrative Expenses
-22,000 GBP2019-04-01 ~ 2019-12-29
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-4,000 GBP2019-04-01 ~ 2019-12-29
Profit/Loss
Retained earnings (accumulated losses)
24,000 GBP2019-04-01 ~ 2019-12-29
Property, Plant & Equipment
2,000 GBP2019-03-31
Fixed Assets - Investments
0 GBP2019-12-29
0 GBP2019-03-31
Fixed Assets
33,000 GBP2019-12-29
18,000 GBP2019-03-31
Total Inventories
1,000 GBP2019-12-29
1,000 GBP2019-03-31
Cash and Cash Equivalents
11,000 GBP2019-12-29
8,000 GBP2019-03-31
Equity
Called up share capital
0 GBP2019-12-29
0 GBP2019-03-31
Share premium
0 GBP2019-12-29
0 GBP2019-03-31
0 GBP2018-03-31
Retained earnings (accumulated losses)
256,000 GBP2019-12-29
179,000 GBP2018-03-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2018-04-01 ~ 2019-03-31
Audit Fees/Expenses
0 GBP2018-04-01 ~ 2019-03-31
Average Number of Employees
2612019-04-01 ~ 2019-12-29
1952018-04-01 ~ 2019-03-31
Other Interest Receivable/Similar Income (Finance Income)
5,000 GBP2019-04-01 ~ 2019-12-29
0 GBP2018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
Goodwill
3,000 GBP2019-12-29
3,000 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
3,000 GBP2019-12-29
3,000 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
2,000 GBP2019-03-31
Furniture and fittings
0 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2019-03-31
Plant and equipment
0 GBP2019-03-31
Finished Goods
1,000 GBP2019-12-29
1,000 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
23,000 GBP2019-12-29
Prepayments
Current
8,000 GBP2019-12-29
9,000 GBP2019-03-31
Amount of value-added tax that is recoverable
Current
2,000 GBP2019-12-29
Trade Creditors/Trade Payables
Current
17,000 GBP2019-12-29
22,000 GBP2019-03-31

Related profiles found in government register
  • ENTERTAINMENT ONE UK LIMITED
    Info
    CONTENDER LIMITED - 2009-03-09
    E1 ENTERTAINMENT UK LIMITED - 2009-03-09
    Registered number 02989602
    icon of address5th Floor 45 Mortimer Street, London W1W 8HJ
    PRIVATE LIMITED COMPANY incorporated on 1994-11-14 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • ENTERTAINMENT ONE UK LIMITED
    S
    Registered number 02989602
    icon of address45, Warren Street, London, England, W1T 6AG
    UNITED KINGDOM
    CIF 1
  • E1 ENTERTAINMENT UK LTD
    S
    Registered number 02989602
    icon of address45, Warren Street, London, United Kingdom, W1T 6AG
    CIF 2
  • ENTERTAINMENT ONE UK LIMITED
    S
    Registered number missing
    icon of address45, Warren Street, London, W1T 6AG
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    E1 ENTERTAINMENT UK RIGHTS LIMITED - 2010-08-31
    CONTENDER ENTERTAINMENT LIMITED - 2009-03-09
    icon of address45 Warren Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address45 Warren Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address5th Floor 45 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address45 Warren Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    LAWCOM 134 LIMITED - 1994-06-27
    icon of address45 Warren Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    EURO TUB LIMITED - 2007-08-29
    icon of address4 The Square, Stockley Park, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2021-12-26
    Person with significant control
    icon of calendar 2021-12-29 ~ 2023-09-01
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BRITISH VIDEOGRAM ASSOCIATION LIMITED - 1984-01-19
    BRITISH VIDEOGRAM ASSOCIATION - 1994-01-04
    BRITISH VIDEO ASSOCIATION LIMITED - 2016-03-03
    icon of addressSalatin House, Cedar Road, Sutton, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-26
    CIF 1 - Director → ME
  • 3
    SOCIETY OF FILM DISTRIBUTORS LIMITED - 2001-12-21
    KINEMATOGRAPH RENTERS' SOCIETY LIMITED - 1979-12-31
    icon of address2 Newburgh Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    1,374,944 GBP2024-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2023-09-14
    CIF 2 - Director → ME
  • 4
    icon of address4 The Square, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2023-12-22
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.