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
    Palmer, Andrew Kevin
    Film Tv Producer born in November 1963
    Individual (14 offsprings)
    Officer
    1996-01-22 ~ dissolved
    OF - Director → CIF 0
    Mr Andrew Kevin Palmer
    Born in November 1963
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Fearnley-whittingstall, Hugh Christopher Edmund
    Journalist Writer born in January 1965
    Individual (12 offsprings)
    Officer
    1996-01-22 ~ dissolved
    OF - Director → CIF 0
    Mr Hugh Christopher Edmund Fearnley-whittingstall
    Born in January 1965
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Anderson, William James
    Company Director born in September 1974
    Individual (7 offsprings)
    Officer
    2017-06-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    Baring, Alexander Nicholas John, The Hon
    Film Maker born in February 1964
    Individual (13 offsprings)
    Officer
    1999-06-28 ~ dissolved
    OF - Director → CIF 0
    Mr Alexander Nicholas John Baring
    Born in February 1964
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Perry, Katherine Ann
    Head Of Production born in February 1971
    Individual (2 offsprings)
    Officer
    2006-06-01 ~ 2008-08-31
    OF - Director → CIF 0
  • 2
    Pattison, David Ronald
    Chairman born in June 1956
    Individual (3 offsprings)
    Officer
    2014-10-01 ~ 2018-06-28
    OF - Director → CIF 0
  • 3
    Manners, Debbie
    Television Executive born in April 1964
    Individual
    Officer
    2011-11-07 ~ 2017-06-09
    OF - Director → CIF 0
  • 4
    Palmer, Andrew
    Film Tv Producer
    Individual (14 offsprings)
    Officer
    1996-01-22 ~ 2010-11-11
    OF - Secretary → CIF 0
  • 5
    Love, Robert Alexander
    Company Director born in August 1969
    Individual (6 offsprings)
    Officer
    2005-04-01 ~ 2014-10-01
    OF - Director → CIF 0
  • 6
    Huntley, Simon
    Finance Director born in March 1976
    Individual (4 offsprings)
    Officer
    2010-11-11 ~ 2021-04-30
    OF - Director → CIF 0
    Huntley, Simon
    Individual (4 offsprings)
    Officer
    2010-11-11 ~ 2021-04-30
    OF - Secretary → CIF 0
  • 7
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-12-14 ~ 1996-01-22
    PE - Nominee Secretary → CIF 0
  • 8
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-12-14 ~ 1996-01-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KF REALISATIONS 2021 LIMITED

Previous names
KEO FILMS LIMITED - 2021-09-10
KEO FILMS.COM LIMITED - 2013-02-20
KEO FILMS LTD - 2000-10-18
VIN LIMITED - 1996-01-31
Standard Industrial Classification
59111 - Motion Picture Production Activities

Related profiles found in government register
  • KF REALISATIONS 2021 LIMITED
    Info
    KEO FILMS LIMITED - 2021-09-10
    KEO FILMS.COM LIMITED - 2013-02-20
    KEO FILMS LTD - 2000-10-18
    VIN LIMITED - 1996-01-31
    Registered number 03138064
    2nd Floor 110 Cannon Street, London EC4N 6EU
    Private Limited Company incorporated on 1995-12-14 and dissolved on 2023-11-01 (27 years 10 months). The company status is Dissolved.
    CIF 0
  • KEO FILMS LIMITED
    S
    Registered number 03138064
    101, St John Street, London, United Kingdom, EC1M 4AS
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • KEO FILMS LIMITED
    S
    Registered number 03138064
    9-10, Great Sutton Street, London, England, EC1V 0BX
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    FIELD DAY PRODUCTIONS LIMITED - 2019-08-26
    Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    101 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -663 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    101 St. John Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-06-16 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -538,688 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    KEO FILMS SPV 1 LTD - 2024-01-31
    FIXED SPV LTD - 2022-05-16
    101 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2022-04-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 6
    101 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2021-11-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    101 St. John Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    CHIMP EMPIRE SPV LTD - 2024-12-13
    NETFLIX CHIMP EMPIRE SPV LTD - 2020-08-31
    101 St. John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2020-08-21 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    KEO FILMS ALBANIANS SPV LTD - 2024-02-04
    101 St. John Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-06-20 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    FIXED SPV LTD - 2023-06-15
    LOCKED OUT SPV LIMITED - 2022-05-16
    101 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500 GBP2022-06-30
    Person with significant control
    2021-06-10 ~ now
    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
  • 11
    101 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-11-29 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 1
  • White Space, 1 Lochaline Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    406,596 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-12-22
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.