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
    Howells, Robert Lynton
    Company Director born in February 1950
    Individual (21 offsprings)
    Officer
    2009-01-16 ~ now
    OF - Director → CIF 0
    Mr Robert Lynton Howells
    Born in February 1950
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Orr, Edward Gareth
    Born in August 1969
    Individual (8 offsprings)
    Officer
    2010-10-22 ~ now
    OF - Director → CIF 0
    Mr Edward Gareth Orr
    Born in August 1969
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Lent, Simon Philip
    Media Consultant born in January 1960
    Individual (9 offsprings)
    Officer
    2012-01-26 ~ now
    OF - Director → CIF 0
    Mr Simon Philip Lent
    Born in January 1960
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Vox Studios, W205, 145 Durham Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    241,898 GBP2023-12-31
    Person with significant control
    2017-01-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Smyth, David Anthony
    Individual (3 offsprings)
    Officer
    2009-01-19 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 2
    Hancock, Terence
    Company Director born in March 1958
    Individual (3 offsprings)
    Officer
    2009-01-16 ~ 2012-01-26
    OF - Director → CIF 0
  • 3
    Austin, Simon
    Director born in January 1957
    Individual (24 offsprings)
    Officer
    2002-03-12 ~ 2002-12-01
    OF - Director → CIF 0
  • 4
    Miles, Peter John
    Chief Executive Officer born in August 1956
    Individual (5 offsprings)
    Officer
    2002-03-12 ~ 2014-05-20
    OF - Director → CIF 0
    Miles, Peter John
    Director
    Individual (5 offsprings)
    Officer
    2002-03-12 ~ 2009-01-19
    OF - Secretary → CIF 0
  • 5
    Pedriks, Markus
    Director born in April 1962
    Individual (6 offsprings)
    Officer
    2003-04-30 ~ 2010-04-16
    OF - Director → CIF 0
  • 6
    Fearnley, Giles Robin
    Company Director born in August 1954
    Individual (8 offsprings)
    Officer
    2009-01-16 ~ 2011-03-03
    OF - Director → CIF 0
  • 7
    Martin, Andrew Joseph
    Finance Director born in April 1958
    Individual (2 offsprings)
    Officer
    2002-09-30 ~ 2008-01-22
    OF - Director → CIF 0
  • 8
    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
    2002-03-12 ~ 2002-03-12
    PE - Nominee Secretary → CIF 0
  • 9
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-03-12 ~ 2002-03-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SUBTV LIMITED

Previous name
JVTV LIMITED - 2004-03-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Net Current Assets/Liabilities
-4,007,868 GBP2024-01-31
-4,007,868 GBP2023-01-31
Total Assets Less Current Liabilities
-4,007,868 GBP2024-01-31
-4,007,868 GBP2023-01-31
Net Assets/Liabilities
-6,165,147 GBP2024-01-31
-6,165,147 GBP2023-01-31
Equity
Called up share capital
9,201,040 GBP2024-01-31
9,201,040 GBP2023-01-31
Share premium
648,960 GBP2024-01-31
648,960 GBP2023-01-31
Retained earnings (accumulated losses)
-16,015,147 GBP2024-01-31
-16,015,147 GBP2023-01-31
Equity
-6,165,147 GBP2024-01-31
-6,165,147 GBP2023-01-31
Average Number of Employees
02023-02-01 ~ 2024-01-31
02022-02-01 ~ 2023-01-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
965,557 GBP2024-01-31
972,386 GBP2023-01-31
Other Creditors
Amounts falling due within one year
2,831,311 GBP2024-01-31
2,474,482 GBP2023-01-31
Amounts falling due after one year
2,157,279 GBP2024-01-31
2,157,279 GBP2023-01-31

  • SUBTV LIMITED
    Info
    JVTV LIMITED - 2004-03-30
    Registered number 04392227
    Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London SE11 5JH
    Private Limited Company incorporated on 2002-03-12 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.