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
    Cohen, Charles Steven
    Director born in February 1952
    Individual (16 offsprings)
    Officer
    2022-08-24 ~ now
    OF - director → CIF 0
  • 2
    Watson, Peter Nicholas
    Company Director born in January 1966
    Individual (43 offsprings)
    Officer
    1998-11-06 ~ now
    OF - director → CIF 0
  • 3
    Barbut, Rachel Sophie
    Individual (8 offsprings)
    Officer
    2019-11-01 ~ now
    OF - secretary → CIF 0
  • 4
    20-22, Stukeley Street, 2nd Floor, London, England
    Corporate (2 parents, 3 offsprings)
    Person with significant control
    2022-08-24 ~ now
    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
Ceased 13
  • 1
    Stewart, Marie-gabrielle
    Sales Director born in January 1980
    Individual
    Officer
    2016-10-07 ~ 2022-08-24
    OF - director → CIF 0
  • 2
    Auty, John Christopher Richard
    Company Director born in June 1957
    Individual
    Officer
    1998-11-06 ~ 1999-06-30
    OF - director → CIF 0
  • 3
    Cook, Stuart Michael
    Individual (10 offsprings)
    Officer
    1998-11-06 ~ 2011-08-24
    OF - secretary → CIF 0
  • 4
    Wase-bailey, Thierry
    Managing Director born in April 1961
    Individual (4 offsprings)
    Officer
    1999-05-01 ~ 2003-11-24
    OF - director → CIF 0
  • 5
    Schumacher, Thorsten
    Managing Director born in January 1974
    Individual (9 offsprings)
    Officer
    2011-07-11 ~ 2016-07-11
    OF - director → CIF 0
  • 6
    Haslam, Timothy Noah Heywood
    Managing Director born in March 1965
    Individual (15 offsprings)
    Officer
    2003-11-27 ~ 2012-03-19
    OF - director → CIF 0
  • 7
    Spielhoff, Jan Arno
    Chief Operating Officer born in February 1975
    Individual (2 offsprings)
    Officer
    2011-07-11 ~ 2020-09-30
    OF - director → CIF 0
  • 8
    Mallmann, Stephan
    Director born in April 1965
    Individual (1 offspring)
    Officer
    1998-11-19 ~ 2017-10-12
    OF - director → CIF 0
  • 9
    Thomas, Mark Ashley
    Individual (4 offsprings)
    Officer
    2011-08-24 ~ 2019-10-31
    OF - secretary → CIF 0
  • 10
    Stead, David Andrew
    Accountant born in December 1964
    Individual (10 offsprings)
    Officer
    2011-12-05 ~ 2017-03-31
    OF - director → CIF 0
  • 11
    Bellville, Rupert Hercules
    Company Director born in June 1939
    Individual
    Officer
    1998-11-19 ~ 2009-02-21
    OF - director → CIF 0
  • 12
    Thomas, Jeremy Jack
    Managing Director born in July 1949
    Individual (23 offsprings)
    Officer
    2003-11-27 ~ 2022-08-24
    OF - director → CIF 0
    Mr Jeremy Jack Thomas
    Born in July 1949
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-11-06 ~ 1998-11-06
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

HANWAY FILMS LIMITED

Standard Industrial Classification
59111 - Motion Picture Production Activities
59112 - Video Production Activities
59113 - Television Programme Production Activities
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Called-up share capital (not paid)
0 GBP2022-06-30
0 GBP2021-06-30
Intangible Assets
0 GBP2022-06-30
0 GBP2021-06-30
Property, Plant & Equipment
19,498 GBP2022-06-30
14,796 GBP2021-06-30
Fixed Assets - Investments
312 GBP2022-06-30
312 GBP2021-06-30
Fixed Assets
19,810 GBP2022-06-30
15,108 GBP2021-06-30
Total Inventories
1,448,226 GBP2022-06-30
1,693,844 GBP2021-06-30
Debtors
3,208,231 GBP2022-06-30
2,649,309 GBP2021-06-30
Cash at bank and in hand
2,946,511 GBP2022-06-30
1,919,553 GBP2021-06-30
Current Assets
7,602,968 GBP2022-06-30
6,262,706 GBP2021-06-30
Creditors
Amounts falling due within one year
-4,939,794 GBP2022-06-30
-3,849,628 GBP2021-06-30
Net Current Assets/Liabilities
2,663,174 GBP2022-06-30
2,413,078 GBP2021-06-30
Total Assets Less Current Liabilities
2,682,984 GBP2022-06-30
2,428,186 GBP2021-06-30
Net Assets/Liabilities
2,682,984 GBP2022-06-30
2,428,186 GBP2021-06-30
Equity
Called up share capital
1,000 GBP2022-06-30
1,000 GBP2021-06-30
Retained earnings (accumulated losses)
2,681,984 GBP2022-06-30
2,427,186 GBP2021-06-30
Equity
2,682,984 GBP2022-06-30
2,428,186 GBP2021-06-30
Average Number of Employees
162021-07-01 ~ 2022-06-30
172020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Gross Cost
45,815 GBP2022-06-30
41,777 GBP2021-06-30
Property, Plant & Equipment - Disposals
-11,266 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
26,317 GBP2022-06-30
26,981 GBP2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,602 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,266 GBP2021-07-01 ~ 2022-06-30

Related profiles found in government register
  • HANWAY FILMS LIMITED
    Info
    Registered number 03663618
    11 Keeley Street, London WC2B 4BA
    Private Limited Company incorporated on 1998-11-06 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • HANWAY FILMS LIMITED
    S
    Registered number missing
    24, Hanway Street, London, W1T 1UH
    CIF 1
  • HANWAY FILMS LIMITED
    S
    Registered number 03663618
    8, Basing Street, London, England, W11 1ET
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    HANWAY SCHEHERAZADE LIMITED - 2004-09-17
    NEWINCCO 269 LIMITED - 2003-07-18
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,786 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    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
  • 3
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,870 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ 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
  • 4
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    59 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ 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
  • 5
    11 Keeley Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    269,637 GBP2023-10-31
    Person with significant control
    2021-10-28 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 6
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,174 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ 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
  • 7
    HANWAY CANADA LIMITED - 2014-02-19
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ 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
  • 8
    11 Keeley Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2021-10-29 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    HANWAY DREAMERS LIMITED - 2005-05-17
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    801 GBP2023-06-30
    Person with significant control
    2022-08-24 ~ now
    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
  • 10
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,167 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    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
  • 11
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,602 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ 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
  • 12
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    409 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ 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
  • 13
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,400 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    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
  • 14
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -14,422 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    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
  • 15
    HANWAY GLASTONBURY LIMITED - 2007-08-08
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,891 GBP2023-06-30
    Person with significant control
    2022-08-24 ~ now
    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
  • 16
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    69,591 GBP2022-06-30
    Person with significant control
    2019-10-03 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 17
    22 Stukeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,664 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 18
    11 Keeley Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    15,727 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 19
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 20
    HANWAY SALVAGE LIMITED - 2018-10-15
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,693 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 21
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 22
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    846 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 23
    HANWAY RELEASING LIMITED - 2008-11-11
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    769 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 24
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,772 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 25
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -782,598 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 26
    11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    2022-08-24 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
Ceased 1
  • 11 Keeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2008-04-11 ~ 2010-04-11
    CIF 1 - director → ME
© 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.