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
    Cohen, Charles Steven
    Director born in February 1952
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Watson, Peter Nicholas
    Company Director born in January 1966
    Individual (43 offsprings)
    Officer
    icon of calendar 1998-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Barbut, Rachel Sophie
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address20-22, Stukeley Street, 2nd Floor, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
    icon of calendar 2016-10-07 ~ 2022-08-24
    OF - Director → CIF 0
  • 2
    Auty, John Christopher Richard
    Company Director born in June 1957
    Individual
    Officer
    icon of calendar 1998-11-06 ~ 1999-06-30
    OF - Director → CIF 0
  • 3
    Cook, Stuart Michael
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-11-06 ~ 2011-08-24
    OF - Secretary → CIF 0
  • 4
    Wase-bailey, Thierry
    Managing Director born in April 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2003-11-24
    OF - Director → CIF 0
  • 5
    Schumacher, Thorsten
    Managing Director born in January 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 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
    icon of calendar 2011-07-11 ~ 2020-09-30
    OF - Director → CIF 0
  • 8
    Mallmann, Stephan
    Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-19 ~ 2017-10-12
    OF - Director → CIF 0
  • 9
    Thomas, Mark Ashley
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 10
    Stead, David Andrew
    Accountant born in December 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2017-03-31
    OF - Director → CIF 0
  • 11
    Bellville, Rupert Hercules
    Company Director born in June 1939
    Individual
    Officer
    icon of calendar 1998-11-19 ~ 2009-02-21
    OF - Director → CIF 0
  • 12
    Thomas, Jeremy Jack
    Managing Director born in July 1949
    Individual (23 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2022-08-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address26, 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 GBP2024-06-30
0 GBP2023-06-30
Intangible Assets
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment
11,611 GBP2024-06-30
16,835 GBP2023-06-30
Fixed Assets - Investments
312 GBP2024-06-30
312 GBP2023-06-30
Fixed Assets
11,923 GBP2024-06-30
17,147 GBP2023-06-30
Total Inventories
2,194,910 GBP2024-06-30
2,154,051 GBP2023-06-30
Debtors
3,912,256 GBP2024-06-30
3,412,594 GBP2023-06-30
Cash at bank and in hand
3,531,103 GBP2024-06-30
2,158,381 GBP2023-06-30
Current Assets
9,638,269 GBP2024-06-30
7,725,026 GBP2023-06-30
Creditors
Amounts falling due within one year
-7,164,270 GBP2024-06-30
-4,850,927 GBP2023-06-30
Net Current Assets/Liabilities
2,473,999 GBP2024-06-30
2,874,099 GBP2023-06-30
Total Assets Less Current Liabilities
2,485,922 GBP2024-06-30
2,891,246 GBP2023-06-30
Net Assets/Liabilities
2,485,922 GBP2024-06-30
2,891,246 GBP2023-06-30
Equity
Called up share capital
1,065 GBP2024-06-30
1,065 GBP2023-06-30
Retained earnings (accumulated losses)
2,484,857 GBP2024-06-30
2,890,181 GBP2023-06-30
Equity
2,485,922 GBP2024-06-30
2,891,246 GBP2023-06-30
Average Number of Employees
172023-07-01 ~ 2024-06-30
162022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
57,437 GBP2024-06-30
55,548 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
45,826 GBP2024-06-30
38,713 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,113 GBP2023-07-01 ~ 2024-06-30

Related profiles found in government register
  • HANWAY FILMS LIMITED
    Info
    Registered number 03663618
    icon of address11 Keeley Street, London WC2B 4BA
    Private Limited Company incorporated on 1998-11-06 (26 years 11 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
    icon of address24, Hanway Street, London, W1T 1UH
    CIF 1
  • HANWAY FILMS LIMITED
    S
    Registered number 03663618
    icon of address8, 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,785 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,869 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,637 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,174 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    HANWAY DREAMERS LIMITED - 2005-05-17
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,293 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,602 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    409 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,400 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,422 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,891 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,773 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address22 Stukeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,664 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,727 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,693 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    846 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    769 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,772 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -782,598 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 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
  • icon of address11 Keeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-04-11 ~ 2010-04-11
    CIF 1 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.