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 5
  • 1
    Trachuk, Mark
    Individual (22 offsprings)
    Officer
    2025-03-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Gawne, Nicholas John Murray
    Company Director born in January 1977
    Individual (24 offsprings)
    Officer
    2024-03-06 ~ now
    OF - Director → CIF 0
  • 3
    Ormondroyd, Keith Stephen
    Company Director born in October 1973
    Individual (6 offsprings)
    Officer
    2024-02-29 ~ now
    OF - Director → CIF 0
  • 4
    Vosper Mortimer, Clare Gem
    Company Director born in July 1980
    Individual (6 offsprings)
    Officer
    2024-02-29 ~ now
    OF - Director → CIF 0
  • 5
    COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD - now
    DIC ENTERTAINMENT HOLDINGS UK LIMITED - 2009-06-16
    1 Queen Caroline Street, 2nd Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,848,548 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 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 22
  • 1
    Culley, Richard Edward
    Director born in September 1941
    Individual (1 offspring)
    Officer
    2001-06-26 ~ 2006-06-12
    OF - Director → CIF 0
  • 2
    Byrne, Kevin Peter
    Company Director born in September 1960
    Individual (2 offsprings)
    Officer
    2013-03-01 ~ 2019-01-04
    OF - Director → CIF 0
  • 3
    Dietrich, Katarina
    Managing Director born in July 1958
    Individual
    Officer
    2001-06-26 ~ 2010-10-01
    OF - Director → CIF 0
  • 4
    Power, Gordon Robert
    Director born in June 1953
    Individual (27 offsprings)
    Officer
    2002-03-05 ~ 2003-10-08
    OF - Director → CIF 0
  • 5
    Bishop, James William
    Director born in January 1985
    Individual
    Officer
    2019-10-15 ~ 2024-03-25
    OF - Director → CIF 0
  • 6
    Protheroe, Christopher
    Company Director born in January 1958
    Individual
    Officer
    2005-09-13 ~ 2012-12-28
    OF - Director → CIF 0
  • 7
    Bocan, Jeffrey James
    Investment Manager born in February 1973
    Individual
    Officer
    2003-10-08 ~ 2005-08-30
    OF - Director → CIF 0
  • 8
    Hirsh, Michael
    Company Director born in February 1958
    Individual
    Officer
    2011-10-01 ~ 2014-07-23
    OF - Director → CIF 0
  • 9
    Cardwell, David Thomas
    Co Director born in March 1943
    Individual (1 offspring)
    Officer
    2001-05-21 ~ 2001-06-26
    OF - Director → CIF 0
    Cardwell, David Thomas
    Director born in March 1943
    Individual (1 offspring)
    2002-09-10 ~ 2004-01-16
    OF - Director → CIF 0
  • 10
    Heyward, Andrew
    Chairman Ceo born in February 1949
    Individual
    Officer
    2006-06-12 ~ 2008-07-22
    OF - Director → CIF 0
  • 11
    Gosine, Mark Gregory
    Company Director born in November 1966
    Individual (5 offsprings)
    Officer
    2016-04-01 ~ 2019-10-31
    OF - Director → CIF 0
  • 12
    Prochaska, Gerhard
    Director born in March 1941
    Individual
    Officer
    2001-06-26 ~ 2004-01-16
    OF - Director → CIF 0
  • 13
    Edwards, Stephen Peter
    Fund Manager born in February 1964
    Individual (36 offsprings)
    Officer
    2001-07-03 ~ 2002-03-05
    OF - Director → CIF 0
  • 14
    Levart, Daniel Adam
    Finance Director born in May 1962
    Individual (2 offsprings)
    Officer
    2001-06-26 ~ 2016-05-03
    OF - Director → CIF 0
    Levart, Daniel Adam
    Company Director
    Individual (2 offsprings)
    Officer
    2002-04-24 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 15
    Mirviss, Adrienne Scott
    Company Director born in September 1954
    Individual (4 offsprings)
    Officer
    2016-04-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 16
    Wheeler, Matthew Benjamin Harold
    Company Director born in August 1962
    Individual (3 offsprings)
    Officer
    2004-05-01 ~ 2006-06-12
    OF - Director → CIF 0
  • 17
    Loi, Anne Ho-yan
    Individual (4 offsprings)
    Officer
    2016-04-01 ~ 2025-03-14
    OF - Secretary → CIF 0
  • 18
    Bloomgarden, Kirk
    Ceo born in July 1961
    Individual
    Officer
    2001-06-26 ~ 2010-03-12
    OF - Director → CIF 0
    Bloomgarden, Kirk
    Co Director
    Individual
    Officer
    2001-05-21 ~ 2002-04-24
    OF - Secretary → CIF 0
  • 19
    Taylor, John Paul
    Company Director born in July 1974
    Individual (1 offspring)
    Officer
    2020-08-24 ~ 2024-08-30
    OF - Director → CIF 0
  • 20
    Newhouse, Mersham, Ashford, Kent
    Corporate
    Officer
    2001-06-26 ~ 2004-01-16
    PE - Director → CIF 0
  • 21
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2001-05-10 ~ 2001-05-21
    PE - Nominee Secretary → CIF 0
  • 22
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2001-05-10 ~ 2001-05-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COPYRIGHT PROMOTIONS GROUP LIMITED

Previous name
STAMHILL LIMITED - 2001-09-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COPYRIGHT PROMOTIONS GROUP LIMITED
    Info
    STAMHILL LIMITED - 2001-09-14
    Registered number 04213612
    183 Eversholt Street, Ground Floor South, London NW1 1BU
    Private Limited Company incorporated on 2001-05-10 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-10
    CIF 0
  • COPYRIGHT PROMOTIONS GROUP LIMITED
    S
    Registered number 04213612
    1 Queen Caroline Street, 2nd Floor, 1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD
    Limited Company in Companies House, England
    CIF 1
  • COPYRIGHT PROMOTIONS GROUP LIMITED
    S
    Registered number 04213612
    1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    COPYRIGHT PROMOTIONS GROUP LIMITED - 2001-09-14
    FUNMANY COMPANY PLC - 1994-08-10
    1 Queen Caroline Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,601,168 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    COPYRIGHT PROMOTIONS (HOLDINGS) PLC - 1997-06-03
    THE COPYRIGHT PROMOTIONS GROUP PLC - 1994-08-10
    NEWSECTOR PUBLIC LIMITED COMPANY - 1987-09-18
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.