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 50
  • 1
    Coleridge, Peter Bernard
    Company Director born in July 1952
    Individual (16 offsprings)
    Officer
    1995-10-17 ~ 1996-07-18
    OF - Director → CIF 0
  • 2
    Kyriacou, Maria Panayiotis
    Company Director born in August 1969
    Individual (24 offsprings)
    Officer
    2014-12-15 ~ 2019-10-31
    OF - Director → CIF 0
  • 3
    Prebble, Stuart Colin
    Director born in May 1951
    Individual (17 offsprings)
    Officer
    1998-10-28 ~ 2000-04-12
    OF - Director → CIF 0
  • 4
    Suleman, Sharjeel
    Chartered Accountant born in November 1976
    Individual (67 offsprings)
    Officer
    2020-07-23 ~ 2024-08-31
    OF - Director → CIF 0
  • 5
    Poyser, Claire
    Director Of Production born in August 1965
    Individual (8 offsprings)
    Officer
    2008-11-03 ~ 2011-09-05
    OF - Director → CIF 0
  • 6
    Taylor, Paul Simon
    Individual (18 offsprings)
    Officer
    1996-10-23 ~ 1998-06-18
    OF - Secretary → CIF 0
  • 7
    Smith, Brenda Lucy
    Director born in August 1951
    Individual (23 offsprings)
    Officer
    1995-10-17 ~ 2004-05-31
    OF - Director → CIF 0
  • 8
    Parrott, Graham Joseph
    Company Director born in August 1949
    Individual (112 offsprings)
    Officer
    1998-09-21 ~ 2004-08-17
    OF - Director → CIF 0
  • 9
    Little, Katharine Rebecca
    Company Director born in October 1971
    Individual (17 offsprings)
    Officer
    2008-11-03 ~ 2011-09-05
    OF - Director → CIF 0
  • 10
    Wonfor, Andrea Jean
    Company Director born in July 1944
    Individual (10 offsprings)
    Officer
    1995-10-17 ~ 2002-04-10
    OF - Director → CIF 0
  • 11
    Bellamy, Julian Christopher
    Born in December 1970
    Individual (107 offsprings)
    Officer
    2014-12-15 ~ now
    OF - Director → CIF 0
  • 12
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual (88 offsprings)
    Officer
    2002-11-08 ~ 2006-03-29
    OF - Director → CIF 0
  • 13
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (48 offsprings)
    Officer
    2014-12-15 ~ 2018-12-31
    OF - Director → CIF 0
  • 14
    Kennedy, Christopher John
    Born in January 1964
    Individual (117 offsprings)
    Officer
    2019-03-18 ~ now
    OF - Director → CIF 0
  • 15
    Mcgraynor, David Philip
    Born in June 1972
    Individual (172 offsprings)
    Officer
    2011-09-05 ~ now
    OF - Director → CIF 0
  • 16
    Campbell, Darren
    Born in January 1970
    Individual (1 offspring)
    Officer
    2015-09-08 ~ 2019-03-31
    OF - Director → CIF 0
  • 17
    Shaps, Simon
    Born in September 1956
    Individual (23 offsprings)
    Officer
    2002-11-08 ~ 2006-12-15
    OF - Director → CIF 0
  • 18
    Fatani, Ishaq
    Accountant born in January 1971
    Individual (14 offsprings)
    Officer
    2008-11-03 ~ 2009-03-30
    OF - Director → CIF 0
  • 19
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (24 offsprings)
    Officer
    2014-12-15 ~ 2017-06-30
    OF - Director → CIF 0
  • 20
    Burns, Julian Delisle
    Joint Managing Director born in September 1949
    Individual (94 offsprings)
    Officer
    1995-09-26 ~ 2002-12-31
    OF - Director → CIF 0
    Burns, Julian Delisle
    Joint Managing Director
    Individual (94 offsprings)
    Officer
    1998-10-09 ~ 2002-06-25
    OF - Secretary → CIF 0
  • 21
    Cartwright, Stacey Lee
    Company Director born in November 1963
    Individual (92 offsprings)
    Officer
    1998-02-09 ~ 1999-11-17
    OF - Director → CIF 0
  • 22
    Campbell-white, Paul Alexander
    Company Director born in March 1973
    Individual (54 offsprings)
    Officer
    2009-03-30 ~ 2012-03-31
    OF - Director → CIF 0
  • 23
    Irving, Eleanor Kate
    Company Secretary
    Individual (249 offsprings)
    Officer
    2004-05-28 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 24
    Lygo, Kevin Anthony
    Company Director born in September 1957
    Individual (41 offsprings)
    Officer
    2010-09-02 ~ 2016-02-01
    OF - Director → CIF 0
  • 25
    Cresswell, John
    Director born in May 1961
    Individual (71 offsprings)
    Officer
    2006-10-01 ~ 2008-11-03
    OF - Director → CIF 0
  • 26
    Morrison, Stephen Roger
    Managing Director born in March 1947
    Individual (117 offsprings)
    Officer
    1995-09-26 ~ 2002-09-30
    OF - Director → CIF 0
  • 27
    Lewis, Duncan James Daragon
    Director born in April 1951
    Individual (35 offsprings)
    Officer
    1996-04-02 ~ 1996-12-11
    OF - Director → CIF 0
  • 28
    Mullins, Kyla Lynne Anthea
    Born in May 1966
    Individual (34 offsprings)
    Officer
    2020-07-23 ~ now
    OF - Director → CIF 0
  • 29
    Montgomery, Brent
    Company Director born in November 1974
    Individual (2 offsprings)
    Officer
    2016-02-01 ~ 2018-02-26
    OF - Director → CIF 0
  • 30
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (77 offsprings)
    Officer
    1998-09-21 ~ 2000-01-19
    OF - Director → CIF 0
    2004-08-17 ~ 2008-11-03
    OF - Director → CIF 0
  • 31
    Gallagher, Eileen
    Director born in November 1959
    Individual (51 offsprings)
    Officer
    1996-03-04 ~ 1998-10-02
    OF - Director → CIF 0
  • 32
    Tautz, Helen Jane
    Company Secretary born in June 1963
    Individual (351 offsprings)
    Officer
    2004-05-28 ~ 2008-11-03
    OF - Director → CIF 0
    Tautz, Helen Jane
    Individual (351 offsprings)
    Officer
    2002-06-25 ~ 2004-12-07
    OF - Secretary → CIF 0
  • 33
    Whiston, John Joseph
    Director born in October 1958
    Individual (18 offsprings)
    Officer
    2008-11-03 ~ 2014-12-15
    OF - Director → CIF 0
  • 34
    Bartlett, Lee
    Company Director born in January 1955
    Individual (9 offsprings)
    Officer
    2008-11-03 ~ 2010-08-31
    OF - Director → CIF 0
  • 35
    Osborn, David Richard
    Human Resources Director born in October 1968
    Individual (5 offsprings)
    Officer
    2011-09-05 ~ 2015-09-08
    OF - Director → CIF 0
  • 36
    Wolffe, David
    Company Director born in June 1963
    Individual (34 offsprings)
    Officer
    2008-11-03 ~ 2010-12-16
    OF - Director → CIF 0
  • 37
    Ashworth, Julian Stanley
    Company Director born in June 1970
    Individual (8 offsprings)
    Officer
    2018-04-13 ~ 2019-06-10
    OF - Director → CIF 0
  • 38
    O'donoghue, Denise
    Company Director born in April 1955
    Individual (40 offsprings)
    Officer
    2010-12-20 ~ 2019-04-23
    OF - Director → CIF 0
  • 39
    Allen, Charles Lamb
    Company Director born in November 1957
    Individual (269 offsprings)
    Officer
    1995-09-26 ~ 2006-10-01
    OF - Director → CIF 0
  • 40
    Liddiment, David
    Company Director born in September 1952
    Individual (23 offsprings)
    Officer
    1995-10-17 ~ 1997-09-12
    OF - Director → CIF 0
  • 41
    Stross, Katherine Elizabeth
    Director born in January 1956
    Individual (28 offsprings)
    Officer
    1995-09-26 ~ 1998-10-09
    OF - Director → CIF 0
    Stross, Katherine Elizabeth
    Director
    Individual (28 offsprings)
    Officer
    1995-09-26 ~ 1996-10-23
    OF - Secretary → CIF 0
    1998-06-18 ~ 1998-10-09
    OF - Secretary → CIF 0
  • 42
    Desmond, Michael John
    Director born in March 1959
    Individual (25 offsprings)
    Officer
    1995-10-17 ~ 2005-11-14
    OF - Director → CIF 0
  • 43
    Woodall, Sarah Louise
    Individual (59 offsprings)
    Officer
    2004-12-07 ~ 2005-04-07
    OF - Secretary → CIF 0
  • 44
    Butterfield, Stewart David
    Company Director born in September 1947
    Individual (15 offsprings)
    Officer
    1997-09-12 ~ 2001-12-31
    OF - Director → CIF 0
  • 45
    Matthews, Benjamin Richard
    Individual (3 offsprings)
    Officer
    2007-12-03 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 46
    Magris, Sonia
    Born in September 1966
    Individual (33 offsprings)
    Officer
    2024-08-31 ~ now
    OF - Director → CIF 0
  • 47
    Hopson, Christopher Ian
    Director born in April 1963
    Individual (10 offsprings)
    Officer
    1996-09-24 ~ 2002-04-30
    OF - Director → CIF 0
  • 48
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1995-09-26 ~ 1995-09-26
    OF - Nominee Secretary → CIF 0
  • 49
    ITV STUDIOS HOLDINGS LIMITED
    16216093
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-03-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 50
    GRANADA MEDIA LIMITED
    - now 03106798
    GRANADA MEDIA PUBLIC LIMITED COMPANY - 2004-09-21
    G.M.I. (H) LIMITED - 2000-05-26
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (23 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ITV STUDIOS LIMITED

Period: 2008-12-22 ~ now
Company number: 03106525
Registered names
ITV STUDIOS LIMITED - now 01153537
Standard Industrial Classification
59113 - Television Programme Production Activities

Related profiles found in government register
child relation
Offspring entities and appointments 168
  • 1
    12 YARD PRODUCTIONS (INVESTMENTS) LIMITED
    - now 04195187
    HAT TRICK 12 YARD PRODUCTIONS LIMITED - 2008-02-04
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 2
    3SIXTYMEDIA LIMITED
    - now 04042168
    3SIXTY MEDIA LIMITED - 2000-11-17
    MANCO RESOURCES LIMITED - 2000-07-27
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 3
    ACTION TIME HOLDINGS
    - now 02853178 01127149
    CASHDALE LIMITED - 1994-03-11
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 142 - Ownership of shares – 75% or more OE
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Right to appoint or remove directors OE
  • 4
    ANGLIA TELEVISION GROUP
    00611130
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 126 - Right to appoint or remove directors OE
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Ownership of shares – 75% or more OE
    Officer
    2005-12-06 ~ 2009-09-01
    CIF 1 - Secretary → ME
  • 5
    BGSS LIMITED
    10171346
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
    CIF 125 - Ownership of voting rights - 75% or more OE
  • 6
    BIG TALK ALONE LIMITED - now
    ITV STUDIOS NEWCO 9 LIMITED
    - 2021-10-06 13087812 11107681... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-12-17 ~ 2021-10-01
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 7
    BIG TALK DIANA LIMITED
    - now 10528766
    ITV STUDIOS NEWCO 2 LIMITED
    - 2017-02-15 10528766 13087685... (more)
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-12-16 ~ dissolved
    CIF 164 - Right to appoint or remove directors OE
    CIF 164 - Ownership of voting rights - 75% or more OE
    CIF 164 - Ownership of shares – 75% or more OE
  • 8
    BIG TALK HORSEFACE LIMITED
    - now 13087733
    ITV STUDIOS NEWCO 5 LIMITED
    - 2021-06-23 13087733 10528851... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-12-17 ~ 2021-06-26
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 9
    BIG TALK I HATE YOU LIMITED - now
    ITV STUDIOS NEWCO 6 LIMITED
    - 2021-06-23 13087735 10528952... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 10
    BIG TALK LIVING THE DREAM LIMITED - now
    ITV STUDIOS NEWCO 6 LIMITED
    - 2017-01-16 10528952 13087735... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-12-16 ~ 2017-01-13
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Right to appoint or remove directors OE
    CIF 166 - Ownership of shares – 75% or more OE
  • 11
    BIG TALK PICTURES LIMITED
    - now 02897434
    BIG TALK PRODUCTIONS LIMITED - 2008-08-07
    PARK ALLEN PRODUCTIONS LIMITED - 1995-07-14
    FIVE FISH FILMS LIMITED - 1994-07-22
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 12
    BIG TALK STUDIOS LIMITED
    - now 06567813
    BIG TALK PRODUCTIONS LIMITED
    - 2023-05-03 06567813 02897434
    26 NASSAU STREET LIMITED - 2008-08-07
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (15 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 13
    BOOM CYMRU TV LTD
    - now 02936337
    BOOM PICTURES PRODUCTIONS LIMITED - 2014-10-17
    BOOMERANG PLUS PLC - 2012-10-23
    BOOM PICTURES PRODUCTIONS PLC - 2012-10-23
    CYNHYRCHIADAU BOOMERANG CYFYNGEDIG - 2007-10-30
    Gloworks, Porth Teigr Way, Cardiff
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2018-07-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 14
    CARBON MEDIA LIMITED
    05078683
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 15
    CARLTON CONTENT HOLDINGS LIMITED
    - now 04159249
    CARLTONCO 118 LIMITED - 2005-03-08
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (10 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 16
    CARLTON PRODUCTIONS LIMITED
    - now 02972506
    CARLTON UK PRODUCTIONS LIMITED - 1997-01-01
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 17
    CAT'S ON THE ROOF MEDIA LIMITED
    - now 06409013 09322723
    WHAT IF IT BARKS FILMS LIMITED - 2015-03-31
    ARCHWAY PICTURES LIMITED - 2008-04-07
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    CENTRAL PRODUCTIONS LIMITED
    - now 02422952
    PRECIS (948) LIMITED - 1989-12-28
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Ownership of shares – 75% or more OE
    CIF 137 - Right to appoint or remove directors OE
  • 19
    COSGROVE HALL FILMS LIMITED
    - now 02852812
    DAREMAC LIMITED - 1993-12-01
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 20
    EAGLE EYE DRAMA LIMITED
    11668580
    Itv White City, 201 Wood Lane, London, England
    Active Corporate (8 parents, 23 offsprings)
    Person with significant control
    2024-10-29 ~ now
    CIF 81 - Ownership of shares – More than 50% but less than 75% OE
    CIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 81 - Right to appoint or remove directors OE
  • 21
    ESCAPADE BIDCO LIMITED
    12104820
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2022-07-01 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 22
    FIRST INDEPENDENT FILMS
    - now 02461537
    VESTRON UK LIMITED - 1991-01-03
    OVAL (575) LIMITED - 1990-05-31
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 139 - Ownership of shares – 75% or more OE
    CIF 139 - Ownership of voting rights - 75% or more OE
    CIF 139 - Right to appoint or remove directors OE
  • 23
    GENIAL PRODUCTIONS LIMITED
    11168284
    39 Long Acre, London, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-08-22 ~ 2024-12-19
    CIF 3 - Director → ME
  • 24
    GRANADA FILM
    - now 00913659
    GRANADA FILMS LIMITED - 1991-05-17
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 25
    GRANADA FILM PRODUCTIONS LIMITED
    - now 02057233 02289698
    MAINPACKER LIMITED - 1988-01-22
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 26
    GRANADA PRODUCTIONS LIMITED
    - now 02289698 02057233
    THIRD CHANNEL LIMITED - 1997-01-15
    DIRECTWEDGE LIMITED - 1988-09-28
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 136 - Right to appoint or remove directors OE
    CIF 136 - Ownership of voting rights - 75% or more OE
    CIF 136 - Ownership of shares – 75% or more OE
  • 27
    GRANADA SCREEN (2005) LIMITED
    05344772
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 28
    GRANADA TELEVISION INTERNATIONAL
    - now 00939290
    GRANADA INTERNATIONAL PRODUCTIONS LIMITED - 1978-12-31
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 128 - Right to appoint or remove directors OE
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Ownership of shares – 75% or more OE
  • 29
    GRANADA TELEVISION LIMITED
    00840590
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 30
    GRANADA TELEVISION OVERSEAS LIMITED
    00733063
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 31
    GRANADA TELEVISION PRODUCTIONS LIMITED
    - now 02068632
    GRANADA FILM FINANCE CORPORATION LTD - 1991-08-02
    GRANADA EXPERIENCE LIMITED(THE) - 1987-10-06
    FLEETNESS 83 LIMITED - 1987-04-13
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 32
    HARTSWOOD FILMS LIMITED
    - now 01438109
    SKATEPORT LIMITED - 1981-12-31
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Person with significant control
    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 directors OE
  • 33
    INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED
    02800802
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 34
    ITV 112 LIMITED
    11516620
    Itv Orange Tower, Media City Uk, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-08-14 ~ now
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 35
    ITV 70 UP LIMITED
    16585282
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-07-16 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 36
    ITV ADT LIMITED
    - now 15800907
    ITV HP LIMITED
    - 2025-03-14 15800907
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
  • 37
    ITV ALDER LIMITED
    - now 13087805
    ITV (TWI) LIMITED
    - 2021-03-17 13087805
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-12-17 ~ dissolved
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 38
    ITV ARCHIE LIMITED
    14047839
    Itv White City, 201 Wood Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2022-04-14 ~ now
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 39
    ITV BANCROFT 2 LIMITED
    11423730 10384774
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-20 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 40
    ITV BANCROFT LIMITED
    10384774 11423730
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-20 ~ dissolved
    CIF 167 - Ownership of shares – 75% or more OE
    CIF 167 - Ownership of voting rights - 75% or more OE
    CIF 167 - Right to appoint or remove directors OE
  • 41
    ITV BARKING LIMITED
    11667230
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-11-08 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 42
    ITV BB LIMITED
    16823441
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-31 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 43
    ITV BELIEVE ME LIMITED
    16229006
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-04 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 44
    ITV BEOWULF LIMITED
    - now 04206924
    ITV FILMS LIMITED - 2014-05-15
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 153 - Right to appoint or remove directors OE
    CIF 153 - Ownership of voting rights - 75% or more OE
    CIF 153 - Ownership of shares – 75% or more OE
  • 45
    ITV BREAKFAST LIMITED
    - now 02578005
    GMTV LIMITED - 2010-07-09
    SUNRISE TELEVISION LIMITED - 1992-04-08
    QUAMBO LIMITED - 1991-05-01
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (63 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 46
    ITV CHANNELS LIMITED
    04206874 04206897
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Ownership of shares – 75% or more OE
    CIF 149 - Right to appoint or remove directors OE
  • 47
    ITV CILLA LIMITED
    - now 04209918
    ITV MOVIES LIMITED - 2013-12-16
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Ownership of voting rights - 75% or more OE
    CIF 155 - Right to appoint or remove directors OE
  • 48
    ITV CONFESSION LIMITED
    - now 11107990
    ITV STUDIOS NEWCO 11 LIMITED
    - 2018-05-02 11107990 13087865... (more)
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-12-12 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 49
    ITV CRADLE LIMITED
    - now 04206900
    ITV MEDIA LIMITED - 2014-09-26
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 151 - Right to appoint or remove directors OE
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Ownership of voting rights - 75% or more OE
  • 50
    ITV DARK HEART LIMITED
    - now 10058008
    ITV WAGSTAFFE LIMITED
    - 2017-09-19 10058008
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 51
    ITV DUNEEN LIMITED
    - now 13087759
    ITV STUDIOS NEWCO 7 LIMITED
    - 2021-06-29 13087759 10605394... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-12-17 ~ dissolved
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 52
    ITV ENTERPRISES LIMITED
    10494684
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-24 ~ dissolved
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 53
    ITV F&B LIMITED
    - now 11723800
    ITV STUDIOS NEWCO 13 LIMITED
    - 2019-02-14 11723800 11108813... (more)
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-12 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 54
    ITV GRACE LIMITED
    14133299
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-05-26 ~ now
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Ownership of voting rights - 75% or more OE
  • 55
    ITV HG LIMITED
    10671435
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-15 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 56
    ITV HOME FIRES LIMITED
    - now 04207680
    ITV JAMBUSTERS LIMITED - 2015-06-12
    ITV DOTCOM LIMITED - 2014-04-14
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 57
    ITV J&H LIMITED
    - now 04206912
    ITV INTERACTIVE LIMITED - 2014-05-15
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Right to appoint or remove directors OE
  • 58
    ITV JCDM LIMITED
    14846610
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-04 ~ now
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 59
    ITV JERICHO LIMITED
    - now 04206871
    ITV ONLINE LIMITED - 2014-09-26
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 148 - Right to appoint or remove directors OE
    CIF 148 - Ownership of voting rights - 75% or more OE
    CIF 148 - Ownership of shares – 75% or more OE
  • 60
    ITV JR LIMITED
    - now 04206927
    ITV CINEMA LIMITED - 2014-09-11
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 154 - Ownership of shares – 75% or more OE
    CIF 154 - Right to appoint or remove directors OE
    CIF 154 - Ownership of voting rights - 75% or more OE
  • 61
    ITV LEILA LIMITED
    - now 11107681
    ITV STUDIOS NEWCO 9 LIMITED
    - 2018-01-19 11107681 13087812... (more)
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-12-12 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 62
    ITV LEWIS LIMITED
    08723446
    London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 158 - Ownership of voting rights - 75% or more OE
    CIF 158 - Right to appoint or remove directors OE
    CIF 158 - Ownership of shares – 75% or more OE
  • 63
    ITV LITTLE BOY BLUE LIMITED
    10031419
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 161 - Right to appoint or remove directors OE
    CIF 161 - Ownership of shares – 75% or more OE
    CIF 161 - Ownership of voting rights - 75% or more OE
  • 64
    ITV LOCH NESS LIMITED
    10058180
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 163 - Right to appoint or remove directors OE
    CIF 163 - Ownership of voting rights - 75% or more OE
    CIF 163 - Ownership of shares – 75% or more OE
  • 65
    ITV LUCAN LIMITED
    08534385
    London Television Centre 58-72 Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 157 - Ownership of voting rights - 75% or more OE
    CIF 157 - Right to appoint or remove directors OE
    CIF 157 - Ownership of shares – 75% or more OE
  • 66
    ITV MANDRAKE LIMITED
    14863612
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-11 ~ now
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 67
    ITV MATERNAL LIMITED
    13989147
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 68
    ITV MOORSIDE LIMITED
    - now 04206935
    ITV JULIE LIMITED - 2014-08-18
    ITV BOOKS LIMITED - 2014-07-28
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 124 - Right to appoint or remove directors OE
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Ownership of voting rights - 75% or more OE
  • 69
    ITV MR SELFRIDGE LIMITED
    - now 04033106
    HIGH DEFINITION MEDIA LIMITED - 2013-02-20
    CLASSIC AGENT LIMITED - 2000-08-24
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 70
    ITV NIGHTINGALE LIMITED
    - now 11723842
    ITV AL LIMITED
    - 2020-02-26 11723842
    ITV STUDIOS NEWCO 15 LIMITED
    - 2019-12-18 11723842 11108813... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-12 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 71
    ITV POS LIMITED
    14461569
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 117 - Ownership of shares – 75% or more OE
    CIF 117 - Ownership of voting rights - 75% or more OE
  • 72
    ITV RALPH AND KATIE LIMITED
    - now 13087782
    ITV STUDIOS NEWCO 8 LIMITED
    - 2021-09-27 13087782 11107431... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-12-17 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 73
    ITV RE LIMITED
    14460328
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-11-03 ~ now
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 74
    ITV SHETLAND LIMITED
    08554937
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 75
    ITV SPIRIT LIMITED
    - now 04206897
    ITV CHANNEL LIMITED - 2014-12-04
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 150 - Right to appoint or remove directors OE
    CIF 150 - Ownership of voting rights - 75% or more OE
    CIF 150 - Ownership of shares – 75% or more OE
  • 76
    ITV SPORT CHANNEL LIMITED
    04205937
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 67 - Right to appoint or remove directors OE
  • 77
    ITV SPY LIMITED
    - now 11723826
    ITV STUDIOS NEWCO 14 LIMITED
    - 2019-12-18 11723826 11108813... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2018-12-12 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 78
    ITV STUDIOS (ISRAEL) LIMITED
    - now 04229959
    ITV SELECT LIMITED - 2013-04-10
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 79
    ITV STUDIOS NEWCO 16 LIMITED
    11723851 11108813... (more)
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-12 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 80
    ITV STUDIOS NEWCO 17 LIMITED
    11723881 12368504... (more)
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-12 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 81
    ITV T&B LIMITED
    10031818
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 162 - Ownership of voting rights - 75% or more OE
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
  • 82
    ITV TENNISON LIMITED
    - now 09499040
    ITV NEWCO 3 LIMITED - 2015-03-27
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 160 - Right to appoint or remove directors OE
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
  • 83
    ITV TFG HOLDINGS LIMITED
    - now 09498877
    ITV NEWCO 2 LIMITED - 2015-06-05
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 84
    ITV THE BAY LIMITED
    - now 11107934
    ITV STUDIOS NEWCO 10 LIMITED
    - 2018-01-19 11107934 13087860... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-12-12 ~ now
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Ownership of shares – 75% or more OE
  • 85
    ITV THE DARK LIMITED
    16228996
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-04 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 86
    ITV THE MAN LIMITED
    - now 10602705
    ITV CS LIMITED
    - 2018-05-17 10602705
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 87
    ITV THE RECKONING LIMITED
    - now 13087693
    ITV STUDIOS NEWCO 4 LIMITED
    - 2021-06-15 13087693 10528827... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-12-17 ~ dissolved
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
  • 88
    ITV THUNDERBIRDS LIMITED
    08586211
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 89
    ITV TLC LIMITED
    - now 12368504
    ITV STUDIOS NEWCO 18 LIMITED
    - 2020-11-24 12368504 11108813... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-12-18 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 90
    ITV TOP CLASS LIMITED
    - now 09498177
    ITV NEWCO 1 LIMITED - 2016-02-29
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 91
    ITV TRAUMA LIMITED
    10384819
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-20 ~ dissolved
    CIF 168 - Ownership of shares – 75% or more OE
    CIF 168 - Right to appoint or remove directors OE
    CIF 168 - Ownership of voting rights - 75% or more OE
  • 92
    ITV TUT LIMITED
    09499012
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Right to appoint or remove directors OE
    CIF 159 - Ownership of shares – 75% or more OE
  • 93
    ITV VENTURER LIMITED
    14048049 04206913... (more)
    Itv White City, 201 Wood Lane, London
    Active Corporate (5 parents)
    Person with significant control
    2022-04-14 ~ now
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
  • 94
    ITV VERA LIMITED
    - now 11107431
    ITV STUDIOS NEWCO 8 LIMITED
    - 2018-01-19 11107431 13087782... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-12-12 ~ now
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Ownership of shares – 75% or more OE
  • 95
    ITV WILD BILL LIMITED
    - now 11108813
    ITV STUDIOS NEWCO 12 LIMITED
    - 2018-06-27 11108813 13087865... (more)
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-12-12 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 96
    ITV WKOW LIMITED
    14460676
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-11-03 ~ dissolved
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
  • 97
    ITV Y&M LIMITED
    - now 13087699
    ITV STUDIOS NEWCO 3 LIMITED
    - 2021-05-25 13087699 10528763... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-12-17 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 98
    JUICE MUSIC UK LIMITED
    - now 05518785
    JUICE MUSIC LIMITED - 2005-12-12
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 156 - Ownership of shares – 75% or more OE
    CIF 156 - Right to appoint or remove directors OE
    CIF 156 - Ownership of voting rights - 75% or more OE
  • 99
    KOSKA LIMITED
    10709218
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2017-10-24 ~ dissolved
    CIF 2 - Director → ME
  • 100
    LONDON WEEKEND TELEVISION LIMITED
    00908673 01222154
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 101
    LWT (HOLDINGS) LIMITED
    - now 02431623 01241086
    SOUTH BANK TELEVISION HOLDINGS PLC - 1989-12-14
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (56 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 102
    LWT PRODUCTIONS LIMITED
    - now 02446604
    LWT PROGRAMMES LIMITED - 1993-03-08
    BOOKQUICK LIMITED - 1990-06-22
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 103
    MAMMOTH SCREEN (CITY) LIMITED
    - now 10528851
    ITV STUDIOS NEWCO 5 LIMITED
    - 2017-01-24 10528851 13087733... (more)
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-12-16 ~ dissolved
    CIF 165 - Ownership of voting rights - 75% or more OE
    CIF 165 - Ownership of shares – 75% or more OE
    CIF 165 - Right to appoint or remove directors OE
  • 104
    MAMMOTH SCREEN (COS) LIMITED
    15502127
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    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
  • 105
    MAMMOTH SCREEN (END8) LIMITED - now
    ITV STUDIOS NEWCO 21 LIMITED
    - 2020-10-19 12368766 13087865... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-12-18 ~ 2020-10-15
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 106
    MAMMOTH SCREEN (END9) LIMITED - now
    MAMMOTH SCREEN (END5) LIMITED - 2022-02-14
    ITV STUDIOS NEWCO 4 LIMITED
    - 2017-01-25 10528827 13087693... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-12-16 ~ 2017-01-24
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
  • 107
    MAMMOTH SCREEN (EVANS) LIMITED - now
    ITV STUDIOS NEWCO 2 LIMITED
    - 2021-03-23 13087685 10528766... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-12-17 ~ 2021-03-15
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 108
    MAMMOTH SCREEN (FS) LIMITED - now
    MAMMOTH SCREEN (BHR) LIMITED - 2024-01-25
    ITV STUDIOS NEWCO 20 LIMITED
    - 2020-10-19 12368661 11107934... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    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
  • 109
    MAMMOTH SCREEN (POL4) LIMITED - now
    ITV STUDIOS NEWCO 3 LIMITED
    - 2017-01-25 10528763 13087699... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-12-16 ~ 2017-01-23
    CIF 87 - Has significant influence or control OE
  • 110
    MAMMOTH SCREEN (TOWER) LIMITED - now
    ITV STUDIOS NEWCO 1 LIMITED
    - 2021-02-18 13087656 10528702... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-12-17 ~ 2021-02-18
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 111
    MAMMOTH SCREEN (TZ) LIMITED
    15502121
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-02-19 ~ 2024-02-19
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 112
    MAMMOTH SCREEN (VF) LIMITED - now
    ITV STUDIOS NEWCO 1 LIMITED
    - 2017-05-25 10528702 13087656... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-12-16 ~ 2016-12-16
    CIF 86 - Has significant influence or control OE
  • 113
    MAMMOTH SCREEN LTD
    05976348
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (18 parents, 56 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 114
    MONUMENTAL TELEVISION LIMITED
    09477931
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    2019-07-04 ~ now
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 115
    MOONAGE PICTURES LIMITED
    - now 10956051
    JESSOP AVENUE (NO.12) LIMITED - 2017-11-08
    Itv White City, 201 Wood Lane, London, Greater London, England
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2025-03-31 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 116
    MORNING TV LIMITED
    - now 04201477
    2146TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-07-17
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 117
    MOVING PICTURE COMPANY FILMS LIMITED
    - now 01688189
    SPECULATOR LIMITED(THE) - 1984-04-11
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 118
    MT GHOSTS LIMITED - now
    MT GHOSTS 3 LIMITED - 2021-12-01
    ITV STUDIOS NEWCO 19 LIMITED
    - 2020-10-16 12368748 11108813... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    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
  • 119
    NOHO FILM AND TELEVISION LIMITED
    07935471 10687038... (more)
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    OXFORD SCIENTIFIC FILMS LIMITED
    - now 07473151 01448776... (more)
    CHURCHILL FILMS LIMITED - 2011-06-09
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2024-06-12 ~ now
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 121
    PARTRIDGE FILMS
    00927787
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
  • 122
    PARTRIDGE PRODUCTIONS
    01561386
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Right to appoint or remove directors OE
    CIF 133 - Ownership of voting rights - 75% or more OE
  • 123
    PLANET 24 PRODUCTIONS LIMITED
    - now 02853485
    BEMORE LIMITED - 1993-11-02
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Ownership of voting rights - 75% or more OE
    CIF 143 - Right to appoint or remove directors OE
  • 124
    PLANET WILD PRODUCTIONS LIMITED
    03494469
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 146 - Right to appoint or remove directors OE
    CIF 146 - Ownership of voting rights - 75% or more OE
    CIF 146 - Ownership of shares – 75% or more OE
  • 125
    POSSESSED LIMITED
    - now 09020906
    HEADLOCK LIMITED - 2014-08-08
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of shares – More than 50% but less than 75% OE
    CIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 76 - Right to appoint or remove directors OE
  • 126
    PRO-VISION FACILITIES LIMITED
    - now 02430468
    ELECTRIC BAZAAR LIMITED - 1990-09-27
    NIGHTVISION LIMITED - 1989-11-13
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Right to appoint or remove directors OE
  • 127
    QSP ATF LIMITED
    14163547
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-06-10 ~ now
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
  • 128
    QSP BLAME LIMITED
    16229001
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-04 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 129
    QSP BURIED LIMITED
    14784655
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-06 ~ now
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Ownership of voting rights - 75% or more OE
  • 130
    QSP COACH HOUSE LIMITED
    15502132
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-02-19 ~ now
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 131
    QSP FMO LIMITED
    14163654
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-06-10 ~ now
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 132
    QSP GHOSTED LIMITED
    14460916
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-11-03 ~ dissolved
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 133
    QSP MEN UP LIMITED
    14496123
    Gloworks, Porth Teigr Way, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-11-21 ~ dissolved
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 134
    QSP MU LIMITED
    14458573
    Itv White City, 201 Wood Lane, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-11-02 ~ dissolved
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
  • 135
    QSP MY LIMITED
    14462220
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 136
    QSP NOLLY LIMITED
    - now 13714204
    ITV NOLLY LIMITED
    - 2022-01-20 13714204
    FRANKLIN PRODUCTION LIMITED
    - 2021-12-10 13714204
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-11-01 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 137
    QSP PD LIMITED
    14460933
    Itv White City, 201 Wood Lane, London
    Active Corporate (5 parents)
    Person with significant control
    2022-11-03 ~ now
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Ownership of shares – 75% or more OE
  • 138
    QSP RUN AWAY LIMITED
    15782700
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-16 ~ now
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
  • 139
    QSP SO LIMITED
    14048037
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-04-14 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 140
    QSP TENBY LIMITED
    16727887
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-09-18 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 141
    QSP THE WOODS LIMITED
    16464474
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-05-21 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 142
    QSP TIP TOE LIMITED
    - now 15801118
    ITV TSP LIMITED
    - 2025-02-04 15801118
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
  • 143
    QSP TRK LIMITED
    14460663
    Itv White City, 201 Wood Lane, London
    Active Corporate (5 parents)
    Person with significant control
    2022-11-03 ~ now
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 144
    RAINBOW MUSIC PUBLISHING LIMITED
    - now 02625240
    CARLTON MUSIC LIMITED - 1995-09-04
    CARLTONCO FORTY-FOUR LIMITED - 1993-03-02
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 140 - Right to appoint or remove directors OE
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Ownership of voting rights - 75% or more OE
  • 145
    SO TELEVISION LIMITED
    - now 03991026
    MATSCYBER LIMITED - 2000-06-26
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 146
    STANDARD MUSIC LIMITED
    00937330
    Roundhouse, 212 Regent's Park Road, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 54 - Right to appoint or remove directors OE
  • 147
    SURVIVAL ANGLIA
    01017417
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
  • 148
    TELEVISION MUSIC LIMITED
    - now 01596564
    INTERCEDE SIXTY-THREE LIMITED - 1982-03-17
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of voting rights - 75% or more OE
  • 149
    THE CITV CHANNEL LIMITED
    03937785
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 147 - Ownership of voting rights - 75% or more OE
    CIF 147 - Ownership of shares – 75% or more OE
    CIF 147 - Right to appoint or remove directors OE
  • 150
    THE GARDEN PRODUCTIONS LIMITED
    07155077
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 151
    THE LONDON STUDIOS LIMITED
    - now 01222154
    LWT PRODUCTION FACILITIES LIMITED - 1991-04-08
    LONDON WEEKEND TELEVISION (SERVICES) LIMITED - 1989-07-18
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 130 - Right to appoint or remove directors OE
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Ownership of voting rights - 75% or more OE
  • 152
    TYNE TEES TELEVISION HOLDINGS
    - now 01551599
    LEGIBUS ONE HUNDRED AND THREE LIMITED - 1981-12-31
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 132 - Right to appoint or remove directors OE
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 153
    TYNE TEES TELEVISION LIMITED
    00598781
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of voting rights - 75% or more OE
  • 154
    UNITED BROADCASTING & ENTERTAINMENT LIMITED
    - now 03046296
    MAI MEDIA UK LIMITED - 1996-06-25
    PLAYERADMIRE LIMITED - 1995-06-16
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 144 - Right to appoint or remove directors OE
    CIF 144 - Ownership of voting rights - 75% or more OE
    CIF 144 - Ownership of shares – 75% or more OE
  • 155
    UNITED BROADCASTING HOLDINGS
    - now 03470209
    LANDKING LIMITED - 1998-02-05
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Right to appoint or remove directors OE
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 156
    WILDLIFE FILM PRODUCTIONS
    - now 02253326
    RAPID 5958 LIMITED - 1988-06-30
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 157
    WORLD OF SPORT WRESTLING LIMITED
    - now 10605394
    ITV WORLD OF SPORT WRESTLING LIMITED
    - 2017-04-25 10605394
    ITV STUDIOS NEWCO 7 LIMITED
    - 2017-04-20 10605394 13087759... (more)
    ITV TOP CLASS SERIES 3 LIMITED
    - 2017-03-21 10605394
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-02-07 ~ now
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
  • 158
    WORLD PRODUCTIONS LIMITED
    - now 02483078
    ISLAND WORLD PRODUCTIONS LIMITED - 1994-09-01
    ASHLOFT LIMITED - 1990-09-03
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (22 parents, 30 offsprings)
    Person with significant control
    2017-04-28 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 159
    WP BFB LIMITED
    - now 15800988
    ITV NEWCO1 LIMITED
    - 2025-02-03 15800988 15801483... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-06-25 ~ now
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 160
    WP LOD7 LIMITED - now
    ITV SPP LIMITED
    - 2025-03-17 15800942
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-06-25 ~ 2025-03-07
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
  • 161
    WP MALPRACTICE LIMITED - now
    ITV STUDIOS NEWCO 11 LIMITED
    - 2021-10-22 13087865 11107990... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-12-17 ~ 2021-10-22
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 162
    WP RM LIMITED - now
    ITV STUDIOS NEWCO 10 LIMITED
    - 2021-10-22 13087860 11107934... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-12-17 ~ 2021-10-22
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 163
    WP SPRINGBURN LIMITED - now
    ITV NEWCO2 LIMITED
    - 2025-04-02 15801483 15800988... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-06-25 ~ 2025-03-10
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
  • 164
    YORKSHIRE TELEVISION LIMITED
    00899713
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 165
    YORKSHIRE-TYNE TEES PRODUCTIONS LIMITED
    - now 02679755
    YORKSHIRE GROUP PROGRAMMES LIMITED - 1998-03-18
    YORKSHIRE-TYNE TEES PROGRAMMES LIMITED - 1997-01-23
    NORTHERN PROGRAMME MAKERS LIMITED - 1996-12-04
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 166
    YORKSHIRE-TYNE TEES TELEVISION ENTERPRISES LIMITED
    - now 01596565
    YORKSHIRE TELEVISION ENTERPRISES LIMITED - 1993-06-18
    INTERCEDE SIXTY-TWO LIMITED - 1981-12-31
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 169 - Ownership of voting rights - 75% or more OE
    CIF 169 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 169 - Ownership of shares – 75% or more OE
    CIF 169 - Right to appoint or remove directors OE
  • 167
    YORKSHIRE-TYNE TEES TELEVISION HOLDINGS
    - now 01542206
    YORKSHIRE TELEVISION HOLDINGS PLC - 1992-08-24
    LEGIBUS EIGHTY-SIX LIMITED - 1981-12-31
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 131 - Ownership of shares – 75% or more OE
    CIF 131 - Right to appoint or remove directors OE
    CIF 131 - Ownership of voting rights - 75% or more OE
  • 168
    Z MUSIC PUBLISHING LIMITED
    - now 02818844
    COTHURN LIMITED - 1993-06-11
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 141 - Right to appoint or remove directors OE
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Ownership of voting rights - 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.