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 5
  • 1
    Turton, Victoria Jane
    Born in October 1962
    Individual (297 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ now
    OF - Director → CIF 0
  • 2
    Geater, Sara Kate
    Born in March 1955
    Individual (272 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcintyre-brown, Andrew James
    Individual (188 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Secretary → CIF 0
  • 4
    ALL 3 MEDIA LIMITED - 2012-06-08
    DE FACTO 1064 LIMITED - 2003-12-08
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-09 ~ 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
  • 5
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 169 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Morrison, Stephen Roger
    Chairman born in March 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2014-09-24
    OF - Director → CIF 0
  • 2
    Mcmullen, Angela
    Chartered Accountant born in January 1967
    Individual (85 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2025-05-23
    OF - Director → CIF 0
    Mcmullen, Angela
    Individual (85 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2025-05-23
    OF - Secretary → CIF 0
  • 3
    Ajibade, Mimi, Dr
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-09-19 ~ 2022-02-07
    OF - Secretary → CIF 0
  • 4
    Spurgeon, Christopher Nigel
    Accountant born in September 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2000-01-04
    OF - Director → CIF 0
  • 5
    Butterfield, Nigel Robert Adamson
    Finance Director born in July 1947
    Individual
    Officer
    icon of calendar 1996-07-01 ~ 2003-08-22
    OF - Director → CIF 0
  • 6
    Jones, Adam Maxwell
    Finance Director born in April 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2013-08-31
    OF - Director → CIF 0
    Jones, Adam Maxwell
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2013-08-31
    OF - Secretary → CIF 0
  • 7
    Brown, Robert John Johnston
    Group Finance Director born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    OF - Director → CIF 0
    Brown, Robert John Johnston
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    OF - Secretary → CIF 0
  • 8
    Pilsworth, Michael John
    Company Director born in April 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2002-05-03
    OF - Director → CIF 0
  • 9
    Pfeil, John Christopher
    Accountant born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2011-01-10
    OF - Director → CIF 0
    Pfeil, John Christopher
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2011-01-10
    OF - Secretary → CIF 0
  • 10
    Burns, Julian Delisle
    Managing Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2012-03-01
    OF - Director → CIF 0
    icon of calendar 2013-12-13 ~ 2014-09-24
    OF - Director → CIF 0
  • 11
    Potterell, Clive Ronald
    Individual
    Officer
    icon of calendar 1996-07-01 ~ 2003-08-22
    OF - Secretary → CIF 0
  • 12
    Bright, Neil Irvine
    Director born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-31 ~ 2015-04-30
    OF - Director → CIF 0
    Bright, Neil Irvine
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-31 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 13
    Lenton, Paul Richard
    Finance Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2003-08-22
    OF - Director → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-05-24 ~ 1996-07-01
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-05-24 ~ 1996-07-01
    PE - Nominee Director → CIF 0
  • 16
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England, England
    Active Corporate (8 parents, 41 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ALL3MEDIA INTERNATIONAL LIMITED

Previous names
REFINEADAPT LIMITED - 1996-07-23
CHRYSALIS TV & FILM (OVERSEAS) LIMITED - 2003-12-08
Standard Industrial Classification
59113 - Television Programme Production Activities

Related profiles found in government register
  • ALL3MEDIA INTERNATIONAL LIMITED
    Info
    REFINEADAPT LIMITED - 1996-07-23
    CHRYSALIS TV & FILM (OVERSEAS) LIMITED - 1996-07-23
    Registered number 03203247
    icon of addressBerkshire House, 168-173 High Holborn, London WC1V 7AA
    PRIVATE LIMITED COMPANY incorporated on 1996-05-24 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • ALL3MEDIA INTERNATIONAL LIMITED
    S
    Registered number 03203247
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressBerkshire House 168-173 High Holborn, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBerkshire House, 168-173 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ 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 addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBerkshire House 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBerkshire House 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    DIGITAL RIGHTS GROUP LIMITED - 2020-02-28
    NENT STUDIOS UK LTD - 2021-06-11
    PORTMAN TELEVISION DISTRIBUTION GROUP LIMITED - 2006-12-01
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    AWARDNOTICE LIMITED - 1995-11-24
    LA PLANTE PRODUCTIONS DISTRIBUTION LIMITED - 1996-11-27
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    IMPORTCIVIL LIMITED - 1997-01-27
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    EFFECTREWARD LIMITED - 1992-08-21
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressBerkshire House, 168-173 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ 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
  • 13
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    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
  • 15
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directors as a member of a firmOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressBerkshire House 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressBerkshire House 168-173, High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-20 ~ 2017-11-08
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    ALL CREATURES FINANCE LIMITED - 2019-10-17
    ALL CREATURE FINANCE LIMITED - 2019-04-16
    icon of addressBerkshire House, 168-173 High Holborn, Holborn, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-10-17
    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

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.