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 27
  • 1
    Hodgins, David John George Carruthers
    Director born in June 1949
    Individual (9 offsprings)
    Officer
    2004-02-17 ~ 2004-10-22
    OF - Director → CIF 0
  • 2
    Hamilton, Alexander Douglas
    Company Director born in August 1966
    Individual (35 offsprings)
    Officer
    2013-01-22 ~ 2019-03-29
    OF - Director → CIF 0
  • 3
    Sibbald, Andrew
    Banker born in August 1966
    Individual (1 offspring)
    Officer
    1995-05-10 ~ 2007-07-04
    OF - Director → CIF 0
    Sibbald, Andrew
    Individual (1 offspring)
    Officer
    1994-11-14 ~ 1995-05-10
    OF - Secretary → CIF 0
  • 4
    Clary, Andrew Paul
    Born in February 1970
    Individual (46 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Kulkarni, Chaitanya Ashok
    Svp Finance & Operations born in November 1984
    Individual (4 offsprings)
    Officer
    2020-07-14 ~ 2021-01-20
    OF - Director → CIF 0
  • 6
    Bridgwood, Richard James Alexander
    Director born in May 1965
    Individual (18 offsprings)
    Officer
    1994-11-14 ~ 2010-05-31
    OF - Director → CIF 0
    Bridgwood, Richard James Alexander
    Individual (18 offsprings)
    Officer
    1995-05-10 ~ 1999-10-29
    OF - Secretary → CIF 0
  • 7
    Vosper Mortimer, Clare Gem
    Svp, Finance & Operations, Family & Brands born in July 1980
    Individual (7 offsprings)
    Officer
    2021-01-20 ~ 2023-07-01
    OF - Director → CIF 0
  • 8
    Brandreth, Michele Kathleen Kendal
    Publisher born in March 1947
    Individual (4 offsprings)
    Officer
    2002-05-29 ~ 2004-01-29
    OF - Director → CIF 0
  • 9
    Gavin, Alexander Rupert, Sir
    Company Director born in October 1954
    Individual (141 offsprings)
    Officer
    2004-11-15 ~ 2006-06-30
    OF - Director → CIF 0
  • 10
    Parry, Edward David
    Director Of Group Finance born in March 1971
    Individual (43 offsprings)
    Officer
    2017-03-29 ~ 2021-10-15
    OF - Director → CIF 0
  • 11
    Hurst, Adam Howard
    Company Director born in March 1968
    Individual (37 offsprings)
    Officer
    2013-01-22 ~ 2018-08-08
    OF - Director → CIF 0
  • 12
    Shorr, Samuel
    Director born in February 1934
    Individual (5 offsprings)
    Officer
    1995-03-06 ~ 2007-07-04
    OF - Director → CIF 0
  • 13
    Lofts, Joan
    Television Executive born in October 1946
    Individual (1 offspring)
    Officer
    2002-05-29 ~ 2007-07-05
    OF - Director → CIF 0
  • 14
    Benoit, Sandra
    Born in October 1968
    Individual (40 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 15
    Ogilvie, Charles Macaulay
    Chartered Accountant born in September 1965
    Individual (25 offsprings)
    Officer
    1995-05-10 ~ 2013-01-31
    OF - Director → CIF 0
    Ogilvie, Charles Macaulay
    Individual (25 offsprings)
    Officer
    1999-10-29 ~ 2007-07-04
    OF - Secretary → CIF 0
  • 16
    Williams, Kezia Maria Siobhan
    Managing Director, Uk, Film born in May 1980
    Individual (17 offsprings)
    Officer
    2019-01-31 ~ 2021-05-05
    OF - Director → CIF 0
  • 17
    Bourdillon, Jonathan Pierre
    Media Executive born in June 1963
    Individual (3 offsprings)
    Officer
    1999-10-29 ~ 2007-07-05
    OF - Director → CIF 0
  • 18
    Andriuzzo, Steven Nicholas, Mr.
    Born in June 1969
    Individual (7 offsprings)
    Officer
    2021-05-05 ~ 2025-12-01
    OF - Director → CIF 0
  • 19
    Gawne, Nicholas John Murray
    Coo born in January 1977
    Individual (28 offsprings)
    Officer
    2019-01-31 ~ 2023-04-25
    OF - Director → CIF 0
  • 20
    Willits, Giles Kirkley
    Company Director born in November 1966
    Individual (70 offsprings)
    Officer
    2007-07-04 ~ 2017-03-29
    OF - Director → CIF 0
  • 21
    Kuo-lee, Nelson Hao-cheng
    Coo & Evp, Global Film Group born in October 1967
    Individual (7 offsprings)
    Officer
    2018-08-08 ~ 2020-04-30
    OF - Director → CIF 0
  • 22
    Rivers, Stephen Peter
    Director born in December 1957
    Individual (12 offsprings)
    Officer
    2004-02-17 ~ 2004-10-22
    OF - Director → CIF 0
  • 23
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1994-11-14 ~ 1994-11-14
    OF - Nominee Secretary → CIF 0
  • 24
    250, Howe Street, 20th Floor, Vancouver, British Columbia, Canada
    Corporate (8 offsprings)
    Person with significant control
    2023-12-27 ~ 2025-05-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 25
    HBE FILM & TV HOLDINGS UK LIMITED - now
    ENTERTAINMENT ONE UK HOLDINGS LIMITED
    - 2024-02-12 06269098 02989602... (more)
    E-ONE UK LIMITED - 2010-08-31
    45, Warren Street, London, United Kingdom
    Active Corporate (16 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-27
    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
  • 26
    250, Howe Street, 20th Floor, Vancouver, British Columbia, Canada
    Corporate (5 offsprings)
    Person with significant control
    2025-05-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    MAWLAW SECRETARIES LIMITED
    - now 02397091
    MAWLAW SECRETARIES LIMITED
    - 1993-04-30
    201, Bishopsgate, London
    Dissolved Corporate (19 parents, 1178 offsprings)
    Officer
    2007-07-04 ~ 2011-01-04
    OF - Secretary → CIF 0
parent relation
Company in focus

ENTERTAINMENT ONE UK LIMITED

Period: 2010-08-31 ~ now
Company number: 02989602
Registered names
ENTERTAINMENT ONE UK LIMITED - now 06269098... (more)
CONTENDER LIMITED - 2009-03-09
Standard Industrial Classification
90030 - Artistic Creation
59131 - Motion Picture Distribution Activities
59111 - Motion Picture Production Activities
96090 - Other Service Activities N.e.c.
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
    E1 ENTERTAINMENT UK LIMITED - 2010-08-31
    CONTENDER LIMITED - 2010-08-31
    Registered number 02989602
    5th Floor 45 Mortimer Street, London W1W 8HJ
    PRIVATE LIMITED COMPANY incorporated on 1994-11-14 (31 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • ENTERTAINMENT ONE UK LIMITED
    S
    Registered number 02989602
    45, Warren Street, London, England, W1T 6AG
    UNITED KINGDOM
    CIF 1
  • E1 ENTERTAINMENT UK LTD
    S
    Registered number 02989602
    45, Warren Street, London, United Kingdom, W1T 6AG
    CIF 2
  • ENTERTAINMENT ONE UK LIMITED
    S
    Registered number missing
    45, Warren Street, London, W1T 6AG
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ASTLEY BAKER DAVIES LIMITED
    - now 06337822
    EURO TUB LIMITED - 2007-08-29
    4 The Square, Stockley Park, Uxbridge, England
    Active Corporate (14 parents)
    Person with significant control
    2021-12-29 ~ 2023-09-01
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BRITISH ASSOCIATION FOR SCREEN ENTERTAINMENT LIMITED
    - now 01525485
    BRITISH VIDEO ASSOCIATION LIMITED - 2016-03-03
    BRITISH VIDEOGRAM ASSOCIATION - 1994-01-04
    BRITISH VIDEOGRAM ASSOCIATION LIMITED - 1984-01-19
    Salatin House, Cedar Road, Sutton, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    2018-10-30 ~ 2019-04-26
    CIF 1 - Director → ME
  • 3
    ENTERTAINMENT ONE UK RIGHTS LIMITED
    - now 05008613
    E1 ENTERTAINMENT UK RIGHTS LIMITED - 2010-08-31
    CONTENDER ENTERTAINMENT LIMITED - 2009-03-09
    45 Warren Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    EONE BRANDS LIMITED
    12741781
    45 Warren Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-07-14 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    EONE LIBRARY UK HOLDCO LIMITED
    15791917
    5th Floor 45 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-06-21 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    FILM DISTRIBUTORS' ASSOCIATION LIMITED
    - now 00142378
    SOCIETY OF FILM DISTRIBUTORS LIMITED - 2001-12-21
    KINEMATOGRAPH RENTERS' SOCIETY LIMITED - 1979-12-31
    2 Newburgh Street, London, England
    Active Corporate (34 parents, 6 offsprings)
    Officer
    2006-03-23 ~ 2023-09-14
    CIF 2 - Director → ME
  • 7
    FILM RESOURCES LIMITED
    03293818
    45 Warren Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    HASBRO CONSUMER PRODUCTS LICENSING LIMITED
    12470215
    4 The Square, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-02-18 ~ 2023-12-22
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    MEDUSA COMMUNICATIONS AND MARKETING LIMITED
    - now 02923785
    LAWCOM 134 LIMITED - 1994-06-27
    45 Warren Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.