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 6
  • 1
    Magris, Sonia
    Born in September 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Kennedy, Christopher John
    Born in January 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ now
    OF - Director → CIF 0
  • 3
    Mcgraynor, David Philip
    Born in June 1972
    Individual (127 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ now
    OF - Director → CIF 0
  • 4
    Bellamy, Julian Christopher
    Born in December 1970
    Individual (90 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ now
    OF - Director → CIF 0
  • 5
    Mullins, Kyla Lynne Anthea
    Born in May 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 44
  • 1
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-21 ~ 2000-01-19
    OF - Director → CIF 0
    icon of calendar 2004-08-17 ~ 2008-11-03
    OF - Director → CIF 0
  • 2
    Morrison, Stephen Roger
    Managing Director born in March 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 2002-09-30
    OF - Director → CIF 0
  • 3
    Prebble, Stuart Colin
    Director born in May 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-10-28 ~ 2000-04-12
    OF - Director → CIF 0
  • 4
    O'donoghue, Denise
    Company Director born in April 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2019-04-23
    OF - Director → CIF 0
  • 5
    Allen, Charles Lamb
    Company Director born in November 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 2006-10-01
    OF - Director → CIF 0
  • 6
    Desmond, Michael John
    Director born in March 1959
    Individual
    Officer
    icon of calendar 1995-10-17 ~ 2005-11-14
    OF - Director → CIF 0
  • 7
    Poyser, Claire
    Director Of Production born in August 1965
    Individual
    Officer
    icon of calendar 2008-11-03 ~ 2011-09-05
    OF - Director → CIF 0
  • 8
    Hopson, Christopher Ian
    Director born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-09-24 ~ 2002-04-30
    OF - Director → CIF 0
  • 9
    Lewis, Duncan James Daragon
    Director born in April 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-04-02 ~ 1996-12-11
    OF - Director → CIF 0
  • 10
    Gallagher, Eileen
    Director born in November 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-03-04 ~ 1998-10-02
    OF - Director → CIF 0
  • 11
    Wolffe, David
    Company Director born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2010-12-16
    OF - Director → CIF 0
  • 12
    Butterfield, Stewart David
    Company Director born in September 1947
    Individual
    Officer
    icon of calendar 1997-09-12 ~ 2001-12-31
    OF - Director → CIF 0
  • 13
    Suleman, Sharjeel
    Chartered Accountant born in November 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ 2024-08-31
    OF - Director → CIF 0
  • 14
    Parrott, Graham Joseph
    Company Director born in August 1949
    Individual
    Officer
    icon of calendar 1998-09-21 ~ 2004-08-17
    OF - Director → CIF 0
  • 15
    Wonfor, Andrea Jean
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar 1995-10-17 ~ 2002-04-10
    OF - Director → CIF 0
  • 16
    Liddiment, David
    Company Director born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-17 ~ 1997-09-12
    OF - Director → CIF 0
  • 17
    Taylor, Paul Simon
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ 1998-06-18
    OF - Secretary → CIF 0
  • 18
    Montgomery, Brent
    Company Director born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2018-02-26
    OF - Director → CIF 0
  • 19
    Campbell, Darren
    Born in January 1970
    Individual
    Officer
    icon of calendar 2015-09-08 ~ 2019-03-31
    OF - Director → CIF 0
  • 20
    Shaps, Simon
    Director born in September 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2006-12-15
    OF - Director → CIF 0
  • 21
    Fatani, Ishaq
    Accountant born in January 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2009-03-30
    OF - Director → CIF 0
  • 22
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2018-12-31
    OF - Director → CIF 0
  • 23
    Ashworth, Julian Stanley
    Company Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-13 ~ 2019-06-10
    OF - Director → CIF 0
  • 24
    Matthews, Benjamin Richard
    Individual
    Officer
    icon of calendar 2007-12-03 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 25
    Irving, Eleanor Kate
    Company Secretary
    Individual (150 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 26
    Tautz, Helen Jane
    Company Secretary born in June 1963
    Individual (52 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2008-11-03
    OF - Director → CIF 0
    Tautz, Helen Jane
    Individual (52 offsprings)
    Officer
    icon of calendar 2002-06-25 ~ 2004-12-07
    OF - Secretary → CIF 0
  • 27
    Whiston, John Joseph
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2014-12-15
    OF - Director → CIF 0
  • 28
    Burns, Julian Delisle
    Joint Managing Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 2002-12-31
    OF - Director → CIF 0
    Burns, Julian Delisle
    Joint Managing Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-09 ~ 2002-06-25
    OF - Secretary → CIF 0
  • 29
    Kyriacou, Maria Panayiotis
    Company Director born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2019-10-31
    OF - Director → CIF 0
  • 30
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 2002-11-08 ~ 2006-03-29
    OF - Director → CIF 0
  • 31
    Little, Katharine Rebecca
    Company Director born in October 1971
    Individual
    Officer
    icon of calendar 2008-11-03 ~ 2011-09-05
    OF - Director → CIF 0
  • 32
    Cartwright, Stacey Lee
    Company Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-09 ~ 1999-11-17
    OF - Director → CIF 0
  • 33
    Smith, Brenda Lucy
    Director born in August 1951
    Individual
    Officer
    icon of calendar 1995-10-17 ~ 2004-05-31
    OF - Director → CIF 0
  • 34
    Stross, Katherine Elizabeth
    Director born in January 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 1998-10-09
    OF - Director → CIF 0
    Stross, Katherine Elizabeth
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 1996-10-23
    OF - Secretary → CIF 0
    icon of calendar 1998-06-18 ~ 1998-10-09
    OF - Secretary → CIF 0
  • 35
    Coleridge, Peter Bernard
    Company Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-17 ~ 1996-07-18
    OF - Director → CIF 0
  • 36
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2017-06-30
    OF - Director → CIF 0
  • 37
    Osborn, David Richard
    Human Resources Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2015-09-08
    OF - Director → CIF 0
  • 38
    Campbell-white, Paul Alexander
    Company Director born in March 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2012-03-31
    OF - Director → CIF 0
  • 39
    Lygo, Kevin Anthony
    Company Director born in September 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-09-02 ~ 2016-02-01
    OF - Director → CIF 0
  • 40
    Bartlett, Lee
    Company Director born in January 1955
    Individual
    Officer
    icon of calendar 2008-11-03 ~ 2010-08-31
    OF - Director → CIF 0
  • 41
    Woodall, Sarah Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-07 ~ 2005-04-07
    OF - Secretary → CIF 0
  • 42
    Cresswell, John
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2008-11-03
    OF - Director → CIF 0
  • 43
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-09-26 ~ 1995-09-26
    PE - Nominee Secretary → CIF 0
  • 44
    GRANADA MEDIA PUBLIC LIMITED COMPANY - 2004-09-21
    G.M.I. (H) LIMITED - 2000-05-26
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ITV STUDIOS LIMITED

Previous names
GRANADA MEDIA GROUP LIMITED - 2006-12-29
ITV PRODUCTIONS LIMITED - 2008-12-22
Standard Industrial Classification
59113 - Television Programme Production Activities

Related profiles found in government register
child relation
Offspring entities and appointments
Active 149
  • 1
    HAT TRICK 12 YARD PRODUCTIONS LIMITED - 2008-02-04
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 2
    3SIXTY MEDIA LIMITED - 2000-11-17
    MANCO RESOURCES LIMITED - 2000-07-27
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 3
    CASHDALE LIMITED - 1994-03-11
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 142 - Ownership of voting rights - 75% or moreOE
    CIF 142 - Ownership of shares – 75% or moreOE
    CIF 142 - Right to appoint or remove directorsOE
  • 4
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 126 - Ownership of shares – 75% or moreOE
    CIF 126 - Right to appoint or remove directorsOE
    CIF 126 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 125 - Ownership of voting rights - 75% or moreOE
    CIF 125 - Right to appoint or remove directorsOE
    CIF 125 - Ownership of shares – 75% or moreOE
  • 6
    ITV STUDIOS NEWCO 2 LIMITED - 2017-02-15
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 164 - Right to appoint or remove directorsOE
    CIF 164 - Ownership of shares – 75% or moreOE
    CIF 164 - Ownership of voting rights - 75% or moreOE
  • 7
    PARK ALLEN PRODUCTIONS LIMITED - 1995-07-14
    FIVE FISH FILMS LIMITED - 1994-07-22
    BIG TALK PRODUCTIONS LIMITED - 2008-08-07
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 8
    26 NASSAU STREET LIMITED - 2008-08-07
    BIG TALK PRODUCTIONS LIMITED - 2023-05-03
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 9
    BOOM PICTURES PRODUCTIONS PLC - 2012-10-23
    BOOMERANG PLUS PLC - 2012-10-23
    CYNHYRCHIADAU BOOMERANG CYFYNGEDIG - 2007-10-30
    BOOM PICTURES PRODUCTIONS LIMITED - 2014-10-17
    icon of addressGloworks, Porth Teigr Way, Cardiff
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 11
    CARLTONCO 118 LIMITED - 2005-03-08
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 12
    CARLTON UK PRODUCTIONS LIMITED - 1997-01-01
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    ARCHWAY PICTURES LIMITED - 2008-04-07
    WHAT IF IT BARKS FILMS LIMITED - 2015-03-31
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 14
    PRECIS (948) LIMITED - 1989-12-28
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 137 - Right to appoint or remove directorsOE
    CIF 137 - Ownership of voting rights - 75% or moreOE
    CIF 137 - Ownership of shares – 75% or moreOE
  • 15
    DAREMAC LIMITED - 1993-12-01
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 16
    icon of addressItv White City, 201 Wood Lane, London, England
    Active Corporate (8 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 81 - Ownership of shares – More than 50% but less than 75%OE
    CIF 81 - Right to appoint or remove directorsOE
  • 17
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 18
    VESTRON UK LIMITED - 1991-01-03
    OVAL (575) LIMITED - 1990-05-31
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 139 - Right to appoint or remove directorsOE
    CIF 139 - Ownership of voting rights - 75% or moreOE
    CIF 139 - Ownership of shares – 75% or moreOE
  • 19
    GRANADA FILMS LIMITED - 1991-05-17
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 20
    MAINPACKER LIMITED - 1988-01-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 21
    DIRECTWEDGE LIMITED - 1988-09-28
    THIRD CHANNEL LIMITED - 1997-01-15
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 136 - Right to appoint or remove directorsOE
    CIF 136 - Ownership of voting rights - 75% or moreOE
    CIF 136 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 23
    GRANADA INTERNATIONAL PRODUCTIONS LIMITED - 1978-12-31
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 128 - Ownership of shares – 75% or moreOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
    CIF 128 - Right to appoint or remove directorsOE
  • 24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 26
    FLEETNESS 83 LIMITED - 1987-04-13
    GRANADA FILM FINANCE CORPORATION LTD - 1991-08-02
    GRANADA EXPERIENCE LIMITED(THE) - 1987-10-06
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 27
    SKATEPORT LIMITED - 1981-12-31
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    24,515,731 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    CIF 40 - Ownership of shares – More than 50% but less than 75%OE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 40 - Right to appoint or remove directorsOE
  • 28
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressItv Orange Tower, Media City Uk, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 31
    ITV HP LIMITED - 2025-03-14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 32
    ITV (TWI) LIMITED - 2021-03-17
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    CIF 111 - Ownership of shares – 75% or moreOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressItv White City, 201 Wood Lane, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 34
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 35
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    CIF 167 - Right to appoint or remove directorsOE
    CIF 167 - Ownership of voting rights - 75% or moreOE
    CIF 167 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 39
    ITV FILMS LIMITED - 2014-05-15
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 153 - Right to appoint or remove directorsOE
    CIF 153 - Ownership of voting rights - 75% or moreOE
    CIF 153 - Ownership of shares – 75% or moreOE
  • 40
    SUNRISE TELEVISION LIMITED - 1992-04-08
    GMTV LIMITED - 2010-07-09
    QUAMBO LIMITED - 1991-05-01
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 41
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 149 - Ownership of voting rights - 75% or moreOE
    CIF 149 - Ownership of shares – 75% or moreOE
    CIF 149 - Right to appoint or remove directorsOE
  • 42
    ITV MOVIES LIMITED - 2013-12-16
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 155 - Ownership of voting rights - 75% or moreOE
    CIF 155 - Ownership of shares – 75% or moreOE
    CIF 155 - Right to appoint or remove directorsOE
  • 43
    ITV STUDIOS NEWCO 11 LIMITED - 2018-05-02
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 44
    ITV MEDIA LIMITED - 2014-09-26
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 151 - Ownership of shares – 75% or moreOE
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Right to appoint or remove directorsOE
  • 45
    ITV WAGSTAFFE LIMITED - 2017-09-19
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 46
    ITV STUDIOS NEWCO 7 LIMITED - 2021-06-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 48
    ITV STUDIOS NEWCO 13 LIMITED - 2019-02-14
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Ownership of shares – 75% or moreOE
  • 50
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 51
    ITV JAMBUSTERS LIMITED - 2015-06-12
    ITV DOTCOM LIMITED - 2014-04-14
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 52
    ITV INTERACTIVE LIMITED - 2014-05-15
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 152 - Ownership of voting rights - 75% or moreOE
    CIF 152 - Right to appoint or remove directorsOE
    CIF 152 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of shares – 75% or moreOE
  • 54
    ITV ONLINE LIMITED - 2014-09-26
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 148 - Ownership of shares – 75% or moreOE
    CIF 148 - Right to appoint or remove directorsOE
    CIF 148 - Ownership of voting rights - 75% or moreOE
  • 55
    ITV CINEMA LIMITED - 2014-09-11
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 154 - Right to appoint or remove directorsOE
    CIF 154 - Ownership of shares – 75% or moreOE
    CIF 154 - Ownership of voting rights - 75% or moreOE
  • 56
    ITV STUDIOS NEWCO 9 LIMITED - 2018-01-19
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressLondon Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 158 - Right to appoint or remove directorsOE
    CIF 158 - Ownership of voting rights - 75% or moreOE
    CIF 158 - Ownership of shares – 75% or moreOE
  • 58
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 161 - Ownership of shares – 75% or moreOE
    CIF 161 - Right to appoint or remove directorsOE
    CIF 161 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 163 - Ownership of shares – 75% or moreOE
    CIF 163 - Ownership of voting rights - 75% or moreOE
    CIF 163 - Right to appoint or remove directorsOE
  • 60
    icon of addressLondon Television Centre 58-72 Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 157 - Ownership of voting rights - 75% or moreOE
    CIF 157 - Ownership of shares – 75% or moreOE
    CIF 157 - Right to appoint or remove directorsOE
  • 61
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 62
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Ownership of shares – 75% or moreOE
  • 63
    ITV BOOKS LIMITED - 2014-07-28
    ITV JULIE LIMITED - 2014-08-18
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 124 - Ownership of voting rights - 75% or moreOE
    CIF 124 - Right to appoint or remove directorsOE
    CIF 124 - Ownership of shares – 75% or moreOE
  • 64
    HIGH DEFINITION MEDIA LIMITED - 2013-02-20
    CLASSIC AGENT LIMITED - 2000-08-24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 65
    ITV STUDIOS NEWCO 15 LIMITED - 2019-12-18
    ITV AL LIMITED - 2020-02-26
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
  • 67
    ITV STUDIOS NEWCO 8 LIMITED - 2021-09-27
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 70
    ITV CHANNEL LIMITED - 2014-12-04
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 150 - Ownership of shares – 75% or moreOE
    CIF 150 - Ownership of voting rights - 75% or moreOE
    CIF 150 - Right to appoint or remove directorsOE
  • 71
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    ITV STUDIOS NEWCO 14 LIMITED - 2019-12-18
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 73
    ITV SELECT LIMITED - 2013-04-10
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Ownership of shares – 75% or moreOE
  • 74
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 75
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 76
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 162 - Ownership of voting rights - 75% or moreOE
    CIF 162 - Ownership of shares – 75% or moreOE
    CIF 162 - Right to appoint or remove directorsOE
  • 77
    ITV NEWCO 3 LIMITED - 2015-03-27
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 160 - Ownership of voting rights - 75% or moreOE
    CIF 160 - Ownership of shares – 75% or moreOE
    CIF 160 - Right to appoint or remove directorsOE
  • 78
    ITV NEWCO 2 LIMITED - 2015-06-05
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 79
    ITV STUDIOS NEWCO 10 LIMITED - 2018-01-19
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 81
    ITV CS LIMITED - 2018-05-17
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 82
    ITV STUDIOS NEWCO 4 LIMITED - 2021-06-15
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 84
    ITV STUDIOS NEWCO 18 LIMITED - 2020-11-24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 85
    ITV NEWCO 1 LIMITED - 2016-02-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    CIF 168 - Right to appoint or remove directorsOE
    CIF 168 - Ownership of shares – 75% or moreOE
    CIF 168 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 159 - Right to appoint or remove directorsOE
    CIF 159 - Ownership of voting rights - 75% or moreOE
    CIF 159 - Ownership of shares – 75% or moreOE
  • 88
    icon of addressItv White City, 201 Wood Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – 75% or moreOE
  • 89
    ITV STUDIOS NEWCO 8 LIMITED - 2018-01-19
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 90
    ITV STUDIOS NEWCO 12 LIMITED - 2018-06-27
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 91
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Ownership of shares – 75% or moreOE
  • 92
    ITV STUDIOS NEWCO 3 LIMITED - 2021-05-25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 93
    JUICE MUSIC LIMITED - 2005-12-12
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 156 - Right to appoint or remove directorsOE
    CIF 156 - Ownership of voting rights - 75% or moreOE
    CIF 156 - Ownership of shares – 75% or moreOE
  • 94
    icon of address26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -230,337 GBP2020-12-31
    Officer
    icon of calendar 2017-10-24 ~ now
    CIF 2 - Director → ME
  • 95
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 96
    SOUTH BANK TELEVISION HOLDINGS PLC - 1989-12-14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 97
    LWT PROGRAMMES LIMITED - 1993-03-08
    BOOKQUICK LIMITED - 1990-06-22
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 98
    ITV STUDIOS NEWCO 5 LIMITED - 2017-01-24
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 165 - Ownership of voting rights - 75% or moreOE
    CIF 165 - Right to appoint or remove directorsOE
    CIF 165 - Ownership of shares – 75% or moreOE
  • 99
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 54 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 100
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    1,082,596 GBP2016-12-31
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
  • 101
    JESSOP AVENUE (NO.12) LIMITED - 2017-11-08
    icon of addressItv White City, 201 Wood Lane, London, Greater London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 35 - Ownership of shares – More than 50% but less than 75%OE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 102
    2146TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-07-17
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 103
    SPECULATOR LIMITED(THE) - 1984-04-11
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -584,840 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    CHURCHILL FILMS LIMITED - 2011-06-09
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Ownership of shares – 75% or moreOE
  • 106
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 127 - Ownership of shares – 75% or moreOE
    CIF 127 - Right to appoint or remove directorsOE
    CIF 127 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 133 - Ownership of shares – 75% or moreOE
    CIF 133 - Ownership of voting rights - 75% or moreOE
    CIF 133 - Right to appoint or remove directorsOE
  • 108
    BEMORE LIMITED - 1993-11-02
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 143 - Right to appoint or remove directorsOE
    CIF 143 - Ownership of shares – 75% or moreOE
    CIF 143 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Ownership of shares – 75% or moreOE
    CIF 146 - Right to appoint or remove directorsOE
  • 110
    HEADLOCK LIMITED - 2014-08-08
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 111
    NIGHTVISION LIMITED - 1989-11-13
    ELECTRIC BAZAAR LIMITED - 1990-09-27
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 138 - Ownership of shares – 75% or moreOE
    CIF 138 - Right to appoint or remove directorsOE
    CIF 138 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Ownership of shares – 75% or moreOE
  • 113
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
    CIF 116 - Ownership of shares – 75% or moreOE
  • 115
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
  • 116
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of addressGloworks, Porth Teigr Way, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Right to appoint or remove directorsOE
  • 119
    icon of addressItv White City, 201 Wood Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    CIF 122 - Ownership of shares – 75% or moreOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Ownership of shares – 75% or moreOE
  • 121
    FRANKLIN PRODUCTION LIMITED - 2021-12-10
    ITV NOLLY LIMITED - 2022-01-20
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 122
    icon of addressItv White City, 201 Wood Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    CIF 121 - Ownership of shares – 75% or moreOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 126
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 127
    ITV TSP LIMITED - 2025-02-04
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of addressItv White City, 201 Wood Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Ownership of shares – 75% or moreOE
  • 129
    CARLTON MUSIC LIMITED - 1995-09-04
    CARLTONCO FORTY-FOUR LIMITED - 1993-03-02
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 140 - Right to appoint or remove directorsOE
    CIF 140 - Ownership of voting rights - 75% or moreOE
    CIF 140 - Ownership of shares – 75% or moreOE
  • 130
    MATSCYBER LIMITED - 2000-06-26
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 131
    icon of addressRoundhouse, 212 Regent's Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 54 - Right to appoint or remove directorsOE
  • 132
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 129 - Right to appoint or remove directorsOE
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 133
    INTERCEDE SIXTY-THREE LIMITED - 1982-03-17
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 134 - Ownership of voting rights - 75% or moreOE
    CIF 134 - Right to appoint or remove directorsOE
    CIF 134 - Ownership of shares – 75% or moreOE
  • 134
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 147 - Ownership of shares – 75% or moreOE
    CIF 147 - Ownership of voting rights - 75% or moreOE
    CIF 147 - Right to appoint or remove directorsOE
  • 135
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
  • 136
    LONDON WEEKEND TELEVISION (SERVICES) LIMITED - 1989-07-18
    LWT PRODUCTION FACILITIES LIMITED - 1991-04-08
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Right to appoint or remove directorsOE
    CIF 130 - Ownership of shares – 75% or moreOE
  • 137
    LEGIBUS ONE HUNDRED AND THREE LIMITED - 1981-12-31
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 132 - Right to appoint or remove directorsOE
    CIF 132 - Ownership of shares – 75% or moreOE
    CIF 132 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 123 - Right to appoint or remove directorsOE
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
  • 139
    MAI MEDIA UK LIMITED - 1996-06-25
    PLAYERADMIRE LIMITED - 1995-06-16
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 144 - Right to appoint or remove directorsOE
    CIF 144 - Ownership of shares – 75% or moreOE
    CIF 144 - Ownership of voting rights - 75% or moreOE
  • 140
    LANDKING LIMITED - 1998-02-05
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 145 - Right to appoint or remove directorsOE
    CIF 145 - Ownership of shares – 75% or moreOE
    CIF 145 - Ownership of voting rights - 75% or moreOE
  • 141
    RAPID 5958 LIMITED - 1988-06-30
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 135 - Right to appoint or remove directorsOE
    CIF 135 - Ownership of shares – 75% or moreOE
  • 142
    ITV STUDIOS NEWCO 7 LIMITED - 2017-04-20
    ITV WORLD OF SPORT WRESTLING LIMITED - 2017-04-25
    ITV TOP CLASS SERIES 3 LIMITED - 2017-03-21
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
  • 143
    ASHLOFT LIMITED - 1990-09-03
    ISLAND WORLD PRODUCTIONS LIMITED - 1994-09-01
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 144
    ITV NEWCO1 LIMITED - 2025-02-03
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 146
    YORKSHIRE-TYNE TEES PROGRAMMES LIMITED - 1997-01-23
    NORTHERN PROGRAMME MAKERS LIMITED - 1996-12-04
    YORKSHIRE GROUP PROGRAMMES LIMITED - 1998-03-18
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 147
    YORKSHIRE TELEVISION ENTERPRISES LIMITED - 1993-06-18
    INTERCEDE SIXTY-TWO LIMITED - 1981-12-31
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 169 - Right to appoint or remove directorsOE
    CIF 169 - Ownership of shares – 75% or moreOE
    CIF 169 - Ownership of voting rights - 75% or moreOE
    CIF 169 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 148
    LEGIBUS EIGHTY-SIX LIMITED - 1981-12-31
    YORKSHIRE TELEVISION HOLDINGS PLC - 1992-08-24
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 131 - Ownership of shares – 75% or moreOE
    CIF 131 - Ownership of voting rights - 75% or moreOE
    CIF 131 - Right to appoint or remove directorsOE
  • 149
    COTHURN LIMITED - 1993-06-11
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 141 - Right to appoint or remove directorsOE
    CIF 141 - Ownership of shares – 75% or moreOE
    CIF 141 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2009-09-01
    CIF 1 - Secretary → ME
  • 2
    ITV STUDIOS NEWCO 9 LIMITED - 2021-10-06
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-10-01
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    ITV STUDIOS NEWCO 5 LIMITED - 2021-06-23
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-06-26
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    ITV STUDIOS NEWCO 6 LIMITED - 2021-06-23
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-06-23
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    ITV STUDIOS NEWCO 6 LIMITED - 2017-01-16
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-13
    CIF 166 - Ownership of shares – 75% or more OE
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Right to appoint or remove directors OE
  • 6
    icon of address39 Long Acre, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,093 GBP2023-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2024-12-19
    CIF 3 - Director → ME
  • 7
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-02-19
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 8
    ITV STUDIOS NEWCO 21 LIMITED - 2020-10-19
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-10-15
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    ITV STUDIOS NEWCO 4 LIMITED - 2017-01-25
    MAMMOTH SCREEN (END5) LIMITED - 2022-02-14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-24
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 10
    ITV STUDIOS NEWCO 2 LIMITED - 2021-03-23
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-03-15
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 11
    ITV STUDIOS NEWCO 20 LIMITED - 2020-10-19
    MAMMOTH SCREEN (BHR) LIMITED - 2024-01-25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-10-15
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    ITV STUDIOS NEWCO 3 LIMITED - 2017-01-25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-23
    CIF 87 - Has significant influence or control OE
  • 13
    ITV STUDIOS NEWCO 1 LIMITED - 2021-02-18
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-02-18
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-02-19
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – 75% or more OE
  • 15
    ITV STUDIOS NEWCO 1 LIMITED - 2017-05-25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2016-12-16
    CIF 86 - Has significant influence or control OE
  • 16
    MT GHOSTS 3 LIMITED - 2021-12-01
    ITV STUDIOS NEWCO 19 LIMITED - 2020-10-16
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-10-15
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    ITV SPP LIMITED - 2025-03-17
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ 2025-03-07
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 18
    ITV STUDIOS NEWCO 11 LIMITED - 2021-10-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-10-22
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    ITV STUDIOS NEWCO 10 LIMITED - 2021-10-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-10-22
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 20
    ITV NEWCO2 LIMITED - 2025-04-02
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ 2025-03-10
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE

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.