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 7
  • 1
    Heide, Gerhard Werner
    Born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Stafford, Joseph
    Born in May 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Pedley, Michael Sebastien
    Born in April 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Rijkse, Mark Vincent
    Born in January 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ now
    OF - Director → CIF 0
  • 5
    Creech, Elizabeth Kay
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-31 ~ now
    OF - Secretary → CIF 0
  • 6
    Hammond, Andrew Duncan
    Born in February 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressSuite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,378,317 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 11
  • 1
    Stewart, Mark Anthony
    Director born in July 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2020-12-18
    OF - Director → CIF 0
  • 2
    Parkes, Stuart John
    Account Handler born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2020-08-25
    OF - Director → CIF 0
  • 3
    Calverley, Julian Charles
    Photographer born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-26 ~ 2004-12-31
    OF - Director → CIF 0
  • 4
    Gosling, Tom
    Computer Programmer born in January 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2008-12-17
    OF - Director → CIF 0
  • 5
    Darby, Jason
    Media Account Manager born in September 1970
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 6
    Stewart, Gregor John Sinclair
    Marketing Manager born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2013-01-18
    OF - Director → CIF 0
  • 7
    Ryman, Nicholas Mark
    Director born in September 1966
    Individual
    Officer
    icon of calendar 2020-12-18 ~ 2020-12-18
    OF - Director → CIF 0
  • 8
    Iqbal, Shahid
    Director Marketing born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2011-09-16
    OF - Director → CIF 0
  • 9
    Hammond, Andrew Duncan
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2004-12-31
    OF - Secretary → CIF 0
    Mr Andrew Duncan Hammond
    Born in February 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    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
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2001-02-26 ~ 2001-02-26
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2001-02-26 ~ 2001-02-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PROPELLER STUDIOS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
40,530 GBP2024-12-31
6,902 GBP2023-12-31
Debtors
2,356,428 GBP2024-12-31
1,875,368 GBP2023-12-31
Current assets - Investments
0 GBP2024-12-31
18,867 GBP2023-12-31
Cash at bank and in hand
1,335,976 GBP2024-12-31
1,170,620 GBP2023-12-31
Current Assets
3,692,404 GBP2024-12-31
3,064,855 GBP2023-12-31
Net Current Assets/Liabilities
2,591,601 GBP2024-12-31
2,029,715 GBP2023-12-31
Total Assets Less Current Liabilities
2,632,131 GBP2024-12-31
2,036,617 GBP2023-12-31
Net Assets/Liabilities
2,621,998 GBP2024-12-31
2,034,891 GBP2023-12-31
Equity
Called up share capital
54,000 GBP2024-12-31
54,000 GBP2023-12-31
Capital redemption reserve
50,500 GBP2024-12-31
50,500 GBP2023-12-31
Retained earnings (accumulated losses)
2,517,498 GBP2024-12-31
1,930,391 GBP2023-12-31
Equity
2,621,998 GBP2024-12-31
2,034,891 GBP2023-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
316,132 GBP2024-12-31
280,448 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
275,602 GBP2024-12-31
273,546 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,056 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
40,530 GBP2024-12-31
6,902 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
330,154 GBP2024-12-31
419,632 GBP2023-12-31
Amounts Owed By Related Parties
1,983,557 GBP2024-12-31
Current
1,411,972 GBP2023-12-31
Other Debtors
Amounts falling due within one year
42,717 GBP2024-12-31
43,764 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,356,428 GBP2024-12-31
1,875,368 GBP2023-12-31
Trade Creditors/Trade Payables
Current
22,639 GBP2024-12-31
19,365 GBP2023-12-31
Corporation Tax Payable
Current
63,147 GBP2024-12-31
27,178 GBP2023-12-31
Other Taxation & Social Security Payable
Current
129,737 GBP2024-12-31
140,765 GBP2023-12-31
Other Creditors
Current
885,280 GBP2024-12-31
847,832 GBP2023-12-31
Creditors
Current
1,100,803 GBP2024-12-31
1,035,140 GBP2023-12-31

  • PROPELLER STUDIOS LIMITED
    Info
    Registered number 04167655
    icon of addressSuite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL
    PRIVATE LIMITED COMPANY incorporated on 2001-02-26 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.