logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Abigail, Adele Ann
    Born in April 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Hirst, Michael John
    Born in October 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Irving, Eleanor Kate
    Born in July 1966
    Individual (150 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    GRANADA GROUP PUBLIC LIMITED COMPANY - 2004-09-21
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 20
  • 1
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-17 ~ 2009-05-15
    OF - Director → CIF 0
  • 2
    Morrison, Stephen Roger
    Managing Director born in March 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-02-25 ~ 2002-09-30
    OF - Director → CIF 0
  • 3
    Garard, Andrew Sheldon
    Company Director born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ 2018-07-31
    OF - Director → CIF 0
  • 4
    Allen, Charles Lamb
    Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 1997-02-25
    OF - Director → CIF 0
    Allen, Charles Lamb
    Company Director born in November 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2006-10-01
    OF - Director → CIF 0
  • 5
    Rich, Nigel Mervyn Sutherland
    Company Director born in October 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2004-02-02
    OF - Director → CIF 0
  • 6
    Suleman, Sharjeel
    Chartered Accountant born in November 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2021-02-01
    OF - Director → CIF 0
  • 7
    Parrott, Graham Joseph
    Company Director born in August 1949
    Individual
    Officer
    icon of calendar 2003-07-16 ~ 2004-08-17
    OF - Director → CIF 0
    Parrott, Graham Joseph
    Individual
    Officer
    icon of calendar 2000-05-25 ~ 2002-11-08
    OF - Secretary → CIF 0
  • 8
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ 2016-03-14
    OF - Director → CIF 0
  • 9
    Irving, Eleanor Kate
    Company Secretary
    Individual (150 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2009-11-03
    OF - Secretary → CIF 0
  • 10
    Tautz, Helen Jane
    Company Secretary born in June 1963
    Individual (52 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2008-11-11
    OF - Director → CIF 0
    icon of calendar 2009-05-15 ~ 2019-04-11
    OF - Director → CIF 0
    Tautz, Helen Jane
    Company Secretary
    Individual (52 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2009-11-03
    OF - Secretary → CIF 0
  • 11
    Chance, David Christopher
    Director born in April 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-06-15 ~ 2004-06-10
    OF - Director → CIF 0
  • 12
    Burns, Julian Delisle
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-09 ~ 2000-05-25
    OF - Secretary → CIF 0
  • 13
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 2000-05-25 ~ 2006-03-29
    OF - Director → CIF 0
  • 14
    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
  • 15
    Walker, Janet Sheila
    Accountant born in April 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-02-25 ~ 1998-03-31
    OF - Director → CIF 0
  • 16
    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
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 1998-10-09
    OF - Secretary → CIF 0
  • 17
    Mullins, Kyla Lynne Anthea
    Lawyer born in May 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2025-01-31
    OF - Director → CIF 0
  • 18
    Coleridge, Peter Bernard
    Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-26 ~ 1997-02-25
    OF - Director → CIF 0
  • 19
    Cresswell, John
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2010-04-23
    OF - Director → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-09-26 ~ 1995-09-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GRANADA MEDIA LIMITED

Previous names
GRANADA MEDIA PUBLIC LIMITED COMPANY - 2004-09-21
G.M.I. (H) LIMITED - 2000-05-26
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • GRANADA MEDIA LIMITED
    Info
    GRANADA MEDIA PUBLIC LIMITED COMPANY - 2004-09-21
    G.M.I. (H) LIMITED - 2004-09-21
    Registered number 03106798
    icon of addressItv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1995-09-26 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
  • GRANADA MEDIA LIMITED
    S
    Registered number 03106798
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    ITV BROADCASTING LIMITED - 2006-12-29
    ITV BROADCAST LIMITED - 2006-11-15
    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 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    CARLTONCO NINETY-TWO LIMITED - 1997-01-07
    GB DIGITAL TELEVISION LIMITED - 2000-06-20
    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 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    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 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    HERALDBAY LIMITED - 1997-01-28
    ONDIGITAL HOLDINGS LIMITED - 2001-07-11
    BRITISH DIGITAL BROADCASTING HOLDINGS LIMITED - 2000-05-11
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JUNEWELL INVESTMENT CO. LIMITED - 2008-08-18
    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 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    ITV NAME PROTECTION LIMITED - 2006-11-03
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents, 2 offsprings)
    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
  • 7
    UNIVERSAL COLOUR LABORATORY LIMITED - 2008-08-18
    ITV STUDIOS LIMITED - 2008-12-22
    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 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    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 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    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 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    3565TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-24
    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 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    3566TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-24
    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 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-13 ~ 2024-02-29
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ITV SVOD LIMITED - 2019-07-23
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ 2025-03-28
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    GRANADA TV RENTAL HOLDINGS LIMITED - 1988-05-31
    ROBINSON RENTALS (HOLDINGS) LIMITED - 1977-12-31
    UK RENTAL AND RETAIL LIMITED - 1989-06-14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    ANGLIA TELEVISION LIMITED - 2006-12-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CARLTON UK TELEVISION LIMITED - 1997-02-01
    CARLTON TELEVISION LIMITED - 2006-12-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    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 ~ 2025-03-28
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 7
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-03-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    GRANADA MEDIA GROUP LIMITED - 2006-12-29
    ITV PRODUCTIONS LIMITED - 2008-12-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 149 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors 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.