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 17
  • 1
    Thomas, Mark Ashley
    Individual (28 offsprings)
    Officer
    2011-08-24 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 2
    Spielhoff, Jan Arno
    Chief Operating Officer born in February 1975
    Individual (29 offsprings)
    Officer
    2011-07-11 ~ 2020-09-30
    OF - Director → CIF 0
  • 3
    Cohen, Charles Steven
    Born in February 1952
    Individual (21 offsprings)
    Officer
    2022-08-24 ~ now
    OF - Director → CIF 0
  • 4
    Cook, Stuart Michael
    Individual (22 offsprings)
    Officer
    1998-11-06 ~ 2011-08-24
    OF - Secretary → CIF 0
  • 5
    Wase-bailey, Thierry
    Managing Director born in April 1961
    Individual (6 offsprings)
    Officer
    1999-05-01 ~ 2003-11-24
    OF - Director → CIF 0
  • 6
    Stewart, Marie-gabrielle
    Sales Director born in January 1980
    Individual (1 offspring)
    Officer
    2016-10-07 ~ 2022-08-24
    OF - Director → CIF 0
  • 7
    Mallmann, Stephan
    Director born in April 1965
    Individual (31 offsprings)
    Officer
    1998-11-19 ~ 2017-10-12
    OF - Director → CIF 0
  • 8
    Bellville, Rupert Hercules
    Company Director born in June 1939
    Individual (11 offsprings)
    Officer
    1998-11-19 ~ 2009-02-21
    OF - Director → CIF 0
  • 9
    Auty, John Christopher Richard
    Company Director born in June 1957
    Individual (20 offsprings)
    Officer
    1998-11-06 ~ 1999-06-30
    OF - Director → CIF 0
  • 10
    Haslam, Timothy Noah Heywood
    Born in March 1965
    Individual (36 offsprings)
    Officer
    2003-11-27 ~ 2012-03-19
    OF - Director → CIF 0
  • 11
    Schumacher, Thorsten
    Managing Director born in January 1974
    Individual (15 offsprings)
    Officer
    2011-07-11 ~ 2016-07-11
    OF - Director → CIF 0
  • 12
    Barbut, Rachel Sophie
    Individual (32 offsprings)
    Officer
    2019-11-01 ~ now
    OF - Secretary → CIF 0
  • 13
    Thomas, Jeremy Jack
    Managing Director born in July 1949
    Individual (54 offsprings)
    Officer
    2003-11-27 ~ 2022-08-24
    OF - Director → CIF 0
    Mr Jeremy Jack Thomas
    Born in July 1949
    Individual (54 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    Watson, Peter Nicholas
    Born in January 1966
    Individual (47 offsprings)
    Officer
    1998-11-06 ~ now
    OF - Director → CIF 0
  • 15
    Stead, David Andrew
    Accountant born in December 1964
    Individual (77 offsprings)
    Officer
    2011-12-05 ~ 2017-03-31
    OF - Director → CIF 0
  • 16
    COHEN UK FILM SALES COMPANY LIMITED
    14231669
    20-22, Stukeley Street, 2nd Floor, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2022-08-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1998-11-06 ~ 1998-11-06
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

HANWAY FILMS LIMITED

Period: 1998-11-06 ~ now
Company number: 03663618
Registered name
HANWAY FILMS LIMITED - now
Standard Industrial Classification
59112 - Video Production Activities
59113 - Television Programme Production Activities
74909 - Other Professional, Scientific And Technical Activities N.e.c.
59111 - Motion Picture Production Activities
Brief company account
Called-up share capital (not paid)
0 GBP2025-06-30
0 GBP2024-06-30
Intangible Assets
0 GBP2025-06-30
0 GBP2024-06-30
Property, Plant & Equipment
170,108 GBP2025-06-30
11,611 GBP2024-06-30
Fixed Assets - Investments
312 GBP2025-06-30
312 GBP2024-06-30
Fixed Assets
170,420 GBP2025-06-30
11,923 GBP2024-06-30
Total Inventories
2,094,230 GBP2025-06-30
2,194,910 GBP2024-06-30
Debtors
4,060,741 GBP2025-06-30
3,912,256 GBP2024-06-30
Cash at bank and in hand
2,313,290 GBP2025-06-30
3,531,103 GBP2024-06-30
Current Assets
8,468,261 GBP2025-06-30
9,638,269 GBP2024-06-30
Creditors
Amounts falling due within one year
-6,416,209 GBP2025-06-30
-7,164,270 GBP2024-06-30
Net Current Assets/Liabilities
2,052,052 GBP2025-06-30
2,473,999 GBP2024-06-30
Total Assets Less Current Liabilities
2,222,472 GBP2025-06-30
2,485,922 GBP2024-06-30
Net Assets/Liabilities
2,222,472 GBP2025-06-30
2,485,922 GBP2024-06-30
Equity
Called up share capital
1,065 GBP2025-06-30
1,065 GBP2024-06-30
Retained earnings (accumulated losses)
2,221,407 GBP2025-06-30
2,484,857 GBP2024-06-30
Equity
2,222,472 GBP2025-06-30
2,485,922 GBP2024-06-30
Average Number of Employees
192024-07-01 ~ 2025-06-30
172023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
230,438 GBP2025-06-30
57,437 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
60,330 GBP2025-06-30
45,826 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,504 GBP2024-07-01 ~ 2025-06-30

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 (27 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-27
    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 26
  • 1
    HANWAY (BOTH) LIMITED
    - now 04823832
    HANWAY SCHEHERAZADE LIMITED - 2004-09-17
    NEWINCCO 269 LIMITED - 2003-07-18
    11 Keeley Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    HANWAY (DCK) LIMITED
    05149737
    11 Keeley Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    HANWAY (TALE OF TALES) LIMITED
    08947931
    11 Keeley Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    HANWAY AFTERLIFE LIMITED
    06792696
    11 Keeley Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    HANWAY BLUEBACK LTD
    13709370
    11 Keeley Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2021-10-28 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 6
    HANWAY BROWN LIMITED
    06761157
    11 Keeley Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    HANWAY DISTRIBUTION LIMITED
    - now 08896679
    HANWAY CANADA LIMITED - 2014-02-19
    11 Keeley Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    HANWAY EVEREST LTD
    13711154
    11 Keeley Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-10-29 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    HANWAY FFN LIMITED
    - now 04389816
    HANWAY DREAMERS LIMITED - 2005-05-17
    11 Keeley Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    HANWAY FINEST LIMITED
    09703866
    11 Keeley Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    HANWAY HEIGHTS LIMITED
    06923468 05363090
    11 Keeley Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    HANWAY HIGH-RISE LIMITED
    08929218
    11 Keeley Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 13
    HANWAY LENNON LTD
    06751947
    11 Keeley Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    HANWAY NATURE LIMITED
    06626081
    11 Keeley Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-08-24 ~ now
    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
  • 15
    HANWAY RIGHTS LIMITED
    - now 05363090 06923468
    HANWAY GLASTONBURY LIMITED - 2007-08-08
    11 Keeley Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 16
    HANWAY SEANCE LIMITED
    12242798
    11 Keeley Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-10-03 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 17
    HANWAY SHAME LIMITED
    07383772
    22 Stukeley Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    HANWAY STORM LIMITED
    09966873
    11 Keeley Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    HANWAY SWALLOWS LIMITED
    09563269
    11 Keeley Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    HANWAY SWEETNESS LIMITED
    - now 09296974
    HANWAY SALVAGE LIMITED - 2018-10-15
    11 Keeley Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 21
    HANWAY TRIAGE LIMITED
    06562702
    11 Keeley Street, London, England
    Active Corporate (9 parents)
    Officer
    2008-04-11 ~ 2010-04-11
    CIF 1 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 22
    HANWAY WANT SEX LIMITED
    06894548
    11 Keeley Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 23
    HANWAY'S BOUNTY LIMITED
    - now 06634367
    HANWAY RELEASING LIMITED - 2008-11-11
    11 Keeley Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 24
    HANWAY'S NIGHT OUT LIMITED
    07542147
    11 Keeley Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 25
    THE HANWAY CURE LIMITED
    07140384
    11 Keeley Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 26
    TWINSTONE NOMINEES LIMITED
    08589320
    11 Keeley Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.