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 2
  • 1
    Banks, Jeremy Loch Mansell
    Born in May 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2006-09-08 ~ now
    OF - Director → CIF 0
  • 2
    NORTH PROMOTIONS LIMITED - 2011-11-09
    NORTH PROMOTIONS LIMITED - 2014-02-12
    NORTH PROMOTIONS PLC - 2012-07-27
    icon of address9, Kingsway, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Harris, William Stuart
    Chartered Accountant born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-20 ~ 2022-07-07
    OF - Director → CIF 0
  • 2
    East, Jeanine
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 3
    Lindsay, Stuart Robert
    Chartered Accountant born in February 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2011-12-05
    OF - Director → CIF 0
  • 4
    Davis, Hilary Francesca Gay
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-16 ~ 2001-01-01
    OF - Secretary → CIF 0
  • 5
    Power, Gordon Robert
    Born in June 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2016-04-06
    OF - Director → CIF 0
  • 6
    Knatchbull, Norton Louis Philip, Lord Brabourne
    Company Director born in October 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ 2008-01-24
    OF - Director → CIF 0
  • 7
    Glennon, David Mark
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2019-11-21
    OF - Secretary → CIF 0
  • 8
    Ricketts, Timothy Walker
    Chartered Accountant born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-22 ~ 2024-10-31
    OF - Director → CIF 0
  • 9
    Koppel, Montague
    Company Director born in December 1928
    Individual
    Officer
    icon of calendar 1999-04-12 ~ 2005-03-30
    OF - Director → CIF 0
  • 10
    Holmes, Roger Frederick George
    Company Director born in April 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2006-09-08
    OF - Director → CIF 0
  • 11
    Chrisfield, Lawrence John
    Chartered Accountant born in March 1938
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-03-30 ~ 2008-01-24
    OF - Director → CIF 0
  • 12
    Jones, Gareth
    Company Director born in February 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ 2001-06-30
    OF - Director → CIF 0
  • 13
    James, Linda Margaret
    Film And Tv Producer born in April 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ 2011-12-05
    OF - Director → CIF 0
  • 14
    Hilton, Timothy James
    Chartered Accountant born in October 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2007-01-22
    OF - Director → CIF 0
  • 15
    Harrison, David Bernard Kosta
    Company Director born in April 1938
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ 2005-01-06
    OF - Director → CIF 0
  • 16
    Thomas, Nigel Constant Rees
    Company Director born in August 1957
    Individual (24 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 1999-10-29
    OF - Director → CIF 0
  • 17
    Williams, Nicholas James
    Company Director born in June 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-03-03 ~ 2011-12-05
    OF - Director → CIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-03-16 ~ 1999-03-16
    PE - Nominee Director → CIF 0
    1999-03-16 ~ 1999-03-16
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-03-16 ~ 1999-03-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COOLABI LIMITED

Previous names
COOLABI PLC - 2012-05-22
ALIBI COMMUNICATIONS PLC - 2005-01-06
Standard Industrial Classification
59113 - Television Programme Production Activities

Related profiles found in government register
  • COOLABI LIMITED
    Info
    COOLABI PLC - 2012-05-22
    ALIBI COMMUNICATIONS PLC - 2012-05-22
    Registered number 03735898
    icon of address9 Kingsway, 4th Floor, London WC2B 6XF
    PRIVATE LIMITED COMPANY incorporated on 1999-03-16 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-04
    CIF 0
  • COOLABI LIMITED
    S
    Registered number 03735898
    icon of address9 Kingsway, 4th Floor, Kingsway, London, England, WC2B 6XF
    Limited Company in Companies House, Crown Way, Cardiff, Uk
    CIF 1
    Limited Company in Companies House, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address9 Kingsway. 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    ALIBI COMMUNICATIONS LIMITED - 2013-07-03
    COOLABI LIMITED - 2005-01-06
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    COOLEBAH LIMITED - 2004-07-23
    icon of address9 Kingsway, 4th Floor, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address9 Kingsway, 4th Floor, London
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    ALIBI PRODUCTIONS LIMITED - 2014-05-08
    ALIBI ENTERTAINMENT LIMITED - 1999-06-24
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    GG KIDS INTERNATIONAL LIMITED - 2002-03-27
    icon of address4th Floor 9 Kingsway, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    GG KIDS LIMITED - 2002-03-27
    icon of address9 Kingsway 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 13
    DESIGN PARTNERSHIP LICENSING LIMITED - 1991-11-25
    D P LICENSING LIMITED - 1993-11-29
    icon of address9 Kingsway, 4th Floor, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 14
    COOLABI ORIGINAL RIGHTS ENTERTAINMENT LIMITED - 2013-06-13
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    NEWINCCO 678 LIMITED - 2007-04-03
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GILES ANDREAE LIMITED - 1992-05-29
    icon of address9 Kingsway, 4th Floor, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    COOLEBAH LIMITED - 2014-05-08
    COOLABI LICENSING LIMITED - 2004-07-23
    icon of address9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.