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
    Hall, Jamie
    Born in November 1972
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
  • 2
    Linder, Dixie
    Born in April 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ now
    OF - Director → CIF 0
  • 3
    Moore, Matt
    Born in April 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2-6, New North Place, London, England
    Active Corporate (4 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Geller, Jonathan Michael
    Literary Agent born in August 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2007-04-03
    OF - Director → CIF 0
  • 2
    Cleary, Stephen
    Producer born in January 1961
    Individual
    Officer
    icon of calendar 2003-07-30 ~ 2005-07-26
    OF - Director → CIF 0
  • 3
    Robinson, Peter James Edmund
    Literary Agnt born in November 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2005-12-13
    OF - Director → CIF 0
  • 4
    Hall, Benjamin
    Media Agnt born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2007-04-03
    OF - Director → CIF 0
    Hall, Benjamin
    Media Agent born in July 1973
    Individual (3 offsprings)
    icon of calendar 2008-01-30 ~ 2019-04-09
    OF - Director → CIF 0
    Hall, Benjamin
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2007-04-03
    OF - Secretary → CIF 0
  • 5
    Flamank, Simon Alexander
    Finance Director born in January 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2025-04-24
    OF - Director → CIF 0
  • 6
    Dickson, Craig Stuart
    Individual
    Officer
    icon of calendar 2007-04-03 ~ 2011-04-01
    OF - Secretary → CIF 0
  • 7
    Lloyd, Jonathan
    Literary Agnt born in December 1946
    Individual
    Officer
    icon of calendar 2004-09-22 ~ 2007-04-03
    OF - Director → CIF 0
  • 8
    Marston, Nicholas
    Media Agent born in April 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2025-04-24
    OF - Director → CIF 0
  • 9
    Collingbourne, Mark Kingsley
    Finance Director born in October 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2004-07-30
    OF - Director → CIF 0
    Collingbourne, Mark Kingsley
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2004-07-30
    OF - Secretary → CIF 0
  • 10
    Garner, Talitha
    Literary Agent born in September 1977
    Individual
    Officer
    icon of calendar 2007-04-03 ~ 2014-03-17
    OF - Director → CIF 0
  • 11
    BBC WORLDWIDE CORPORATE SERVICES LIMITED - 2018-10-01
    icon of addressTelevision Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-05-25 ~ 2021-12-17
    PE - Director → CIF 0
  • 12
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    icon of address5th Floor, Haymarket House, 28-29 Haymarket, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    2016-07-30 ~ 2025-04-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CUBA PICTURES LIMITED

Previous name
CUBA DEVELOPMENT LIMITED - 2004-01-15
Standard Industrial Classification
59111 - Motion Picture Production Activities
59113 - Television Programme Production Activities

Related profiles found in government register
  • CUBA PICTURES LIMITED
    Info
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    Registered number 04850692
    icon of address2-6 New North Place, 2-6 New North Place, London EC2A 4JA
    PRIVATE LIMITED COMPANY incorporated on 2003-07-30 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-30
    CIF 0
  • CUBA PICTURES LIMITED
    S
    Registered number missing
    icon of address5th Floor Haymarket House, 28-29 Haymarket, London, England, SW1Y 4SP
    Limited Company
    CIF 1
  • CUBA PICTURES LIMITED
    S
    Registered number 04850692
    icon of address5th Floor, Haymarket House, 28-29 Haymarket, London, England, SW1Y 4SP
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CPL NEW 1 LIMITED - 2018-05-16
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    MCMAFIA (CPL) LIMITED - 2016-01-31
    icon of address2-6 New North Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    CPL NEW 3 LIMITED - 2018-06-07
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2-6 New North Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    CPL NEW 5 LIMITED - 2022-05-25
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address2-6 New North Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address2-6 New North Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • CPL NEW 2 LIMITED - 2018-05-23
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-05-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more 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.