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 4
  • 1
    Cooper, John Thomas
    Born in December 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-20 ~ now
    OF - Director → CIF 0
    Cooper, John
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Fay, Duncan Edward
    Born in February 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-04-17 ~ now
    OF - Director → CIF 0
  • 3
    Kelly, Adam
    Born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of address251, Little Falls Drive, Wilmington, Delaware De 19808, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 18
  • 1
    Ariel Zev Emanuel
    Born in March 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-22
    PE - Has significant influence or controlCIF 0
  • 2
    Waddington, Alastair David
    Tv Executive born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-17 ~ 2007-12-31
    OF - Director → CIF 0
  • 3
    Fry, Graham Richard
    Director born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Wallace, Iain Graham
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ 2009-04-09
    OF - Director → CIF 0
  • 5
    Zlotnik, Carmi David
    Media Executive born in June 1959
    Individual
    Officer
    icon of calendar 2008-02-11 ~ 2009-12-31
    OF - Director → CIF 0
  • 6
    Loffhagen, John Marsden
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-12 ~ 2012-05-22
    OF - Secretary → CIF 0
    icon of calendar 2014-11-07 ~ 2016-10-04
    OF - Secretary → CIF 0
  • 7
    Fitzgerald, Richard John Norman
    Accountant born in May 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-06-12 ~ 2006-12-31
    OF - Director → CIF 0
  • 8
    Masquelier, Michel Armand Nicolas
    Tv Executive born in February 1959
    Individual
    Officer
    icon of calendar 2006-02-17 ~ 2006-11-20
    OF - Director → CIF 0
  • 9
    Mccormack, Mark Hume
    Company Director born in November 1930
    Individual
    Officer
    icon of calendar 2002-06-12 ~ 2003-02-18
    OF - Director → CIF 0
  • 10
    Sinrich, William
    President & Ceo born in April 1956
    Individual
    Officer
    icon of calendar 2002-06-12 ~ 2006-02-23
    OF - Director → CIF 0
  • 11
    Lafave Jr, Arthur Joseph
    Director born in March 1933
    Individual
    Officer
    icon of calendar 2002-06-12 ~ 2004-11-30
    OF - Director → CIF 0
  • 12
    Cole, Jeremy Christopher
    Solicitor born in August 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2012-05-22
    OF - Director → CIF 0
    Cole, Jeremy Christopher
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2014-11-07
    OF - Secretary → CIF 0
  • 13
    Francini, Ioris
    Executive Vice President - Head Of Worldwide Sales born in May 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 14
    Ryder, Robert Patrick
    Director born in February 1960
    Individual
    Officer
    icon of calendar 2005-01-28 ~ 2006-02-17
    OF - Director → CIF 0
  • 15
    Patrick William Whitesell
    Born in February 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-22
    PE - Has significant influence or controlCIF 0
  • 16
    Carfagna, Peter Alphonso
    Legal Counsel born in February 1953
    Individual
    Officer
    icon of calendar 2003-02-18 ~ 2005-01-31
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-06-12 ~ 2002-06-12
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address251, Little Falls Drive, Wilmington, Delaware, United States
    Corporate (11 offsprings)
    Person with significant control
    2024-05-22 ~ 2025-02-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

IMG MEDIA LIMITED

Previous name
TWI (UK) LIMITED - 2006-08-10
Standard Industrial Classification
59113 - Television Programme Production Activities

Related profiles found in government register
  • IMG MEDIA LIMITED
    Info
    TWI (UK) LIMITED - 2006-08-10
    Registered number 04459066
    icon of addressBuilding 6 Chiswick Park, 566 Chiswick High Road, London W4 5HR
    PRIVATE LIMITED COMPANY incorporated on 2002-06-12 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • IMG MEDIA LIMITED
    S
    Registered number 04459066
    icon of addressBuilding 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
    Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressBuilding 6 Chiswick Park 566, Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -597,332 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    DE FACTO 1409 LIMITED - 2006-12-11
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressKingsway House, 103 Kingsway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address40 Pacific Quay, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ENDEAVOR DICE LTD - 2018-02-05
    icon of addressBuilding 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-04-05
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    NEWINCCO 1168 LIMITED - 2012-06-22
    icon of addressBuilding 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-14
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    SHELFCO (NO. 607) LIMITED - 1991-04-26
    icon of addressEuropean Tour Building, Wentworth Drive, Virginia Water, Surrey
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NEWINCCO 1196 LIMITED - 2013-01-16
    icon of address5-13 Hatton Wall, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,683 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-11
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    TSN EUROPE LIMITED - 2003-04-07
    icon of address5-13 Hatton Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,408,009 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-11
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Has significant influence or control as a member of a firm OE

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.