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 28
  • 1
    Treat, Lucinda Kinau
    Born in November 1970
    Individual (1 offspring)
    Officer
    2018-12-21 ~ 2022-11-30
    OF - Director → CIF 0
  • 2
    Harris, Maria
    Individual (10 offsprings)
    Officer
    2023-08-30 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 3
    Simon, Holger
    Born in May 1974
    Individual (13 offsprings)
    Officer
    2016-03-24 ~ 2018-06-01
    OF - Director → CIF 0
    2020-12-09 ~ 2022-03-08
    OF - Director → CIF 0
  • 4
    Randle, Paul Joseph
    Born in April 1975
    Individual (44 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 5
    Driscoll, Adam Charles
    Born in August 1968
    Individual (78 offsprings)
    Officer
    2011-11-21 ~ 2016-03-24
    OF - Director → CIF 0
  • 6
    Bonhote, Ian
    Born in June 1977
    Individual (14 offsprings)
    Officer
    2004-10-14 ~ 2008-06-23
    OF - Director → CIF 0
  • 7
    Broderick, Sarah
    Born in July 1979
    Individual (2 offsprings)
    Officer
    2018-06-07 ~ 2018-12-21
    OF - Director → CIF 0
  • 8
    Shanahan, Tim
    Born in November 1965
    Individual (8 offsprings)
    Officer
    2023-12-27 ~ 2024-08-15
    OF - Director → CIF 0
  • 9
    Sniderman, Samuel Jeffrey
    Born in May 1970
    Individual (16 offsprings)
    Officer
    2015-08-12 ~ 2016-03-24
    OF - Director → CIF 0
  • 10
    Waterlow, Richard John
    Born in October 1962
    Individual (32 offsprings)
    Officer
    2016-03-24 ~ 2018-03-07
    OF - Director → CIF 0
  • 11
    Dubuc, Nancy, Ms.
    Born in December 1968
    Individual (1 offspring)
    Officer
    2020-12-09 ~ 2023-02-24
    OF - Director → CIF 0
  • 12
    Goldstein, Stuart
    Born in May 1973
    Individual (25 offsprings)
    Officer
    2024-01-29 ~ 2024-01-29
    OF - Director → CIF 0
    Goldstein, Stuart
    Individual (25 offsprings)
    Officer
    2024-01-29 ~ now
    OF - Secretary → CIF 0
  • 13
    Creighton, Andrew John
    Born in May 1972
    Individual (7 offsprings)
    Officer
    2016-03-24 ~ 2018-03-21
    OF - Director → CIF 0
  • 14
    Styles, Richard Timothy
    Born in August 1966
    Individual (32 offsprings)
    Officer
    2008-06-30 ~ 2015-09-01
    OF - Director → CIF 0
  • 15
    Moretti, Edoardo William
    Born in September 1971
    Individual (5 offsprings)
    Officer
    2016-03-24 ~ 2018-03-20
    OF - Director → CIF 0
  • 16
    Mr Shane Emerson Smith
    Born in September 1969
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-31
    PE - Has significant influence or controlCIF 0
  • 17
    Delport, Dominique
    Born in November 1967
    Individual (20 offsprings)
    Officer
    2018-06-07 ~ 2020-12-09
    OF - Director → CIF 0
  • 18
    Moore, Matthew John
    Born in April 1974
    Individual (38 offsprings)
    Officer
    2025-06-14 ~ 2025-10-31
    OF - Director → CIF 0
  • 19
    Stotsky, Adam Robert, Mr.
    Born in July 1968
    Individual (10 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 20
    Brown, Nathon James, Mr.
    Born in January 1985
    Individual (27 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 21
    Dixon, Bruce, Mr.
    Born in March 1974
    Individual (1 offspring)
    Officer
    2022-03-08 ~ 2025-06-14
    OF - Director → CIF 0
  • 22
    Benski, Thomas
    Born in October 1980
    Individual (25 offsprings)
    Officer
    2004-10-14 ~ 2021-12-09
    OF - Director → CIF 0
    Benski, Thomas
    Individual (25 offsprings)
    Officer
    2004-10-14 ~ 2010-06-08
    OF - Secretary → CIF 0
  • 23
    Schwab, James
    Born in February 1963
    Individual (1 offspring)
    Officer
    2018-06-07 ~ 2018-12-21
    OF - Director → CIF 0
  • 24
    Clifford, Marisa Elizabeth
    Born in August 1979
    Individual (37 offsprings)
    Officer
    2011-01-27 ~ 2021-12-09
    OF - Director → CIF 0
    Clifford, Marisa
    Individual (37 offsprings)
    Officer
    2007-11-09 ~ 2016-03-24
    OF - Secretary → CIF 0
  • 25
    Watson, Marcus Robin
    Born in August 1971
    Individual (48 offsprings)
    Officer
    2008-06-30 ~ 2012-07-04
    OF - Director → CIF 0
  • 26
    Guberman, Jason
    Individual (10 offsprings)
    Officer
    2023-12-11 ~ 2024-01-29
    OF - Secretary → CIF 0
  • 27
    Elek, Matthew Christopher
    Born in January 1980
    Individual (15 offsprings)
    Officer
    2018-03-16 ~ 2020-12-09
    OF - Director → CIF 0
  • 28
    Lokhandwala, Hozefa Shabbir
    Born in January 1975
    Individual (10 offsprings)
    Officer
    2018-12-21 ~ 2023-12-07
    OF - Director → CIF 0
parent relation
Company in focus

PULSE FILMS LIMITED

Period: 2004-10-14 ~ now
Company number: 05260268 08355042... (more)
Registered name
PULSE FILMS LIMITED - now 08355042... (more)
Standard Industrial Classification
59112 - Video Production Activities

Related profiles found in government register
  • PULSE FILMS LIMITED
    Info
    Registered number 05260268
    99 Kenton Road, Harrow HA3 0AN
    PRIVATE LIMITED COMPANY incorporated on 2004-10-14 (21 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • PULSE FILMS LIMITED
    S
    Registered number missing
    2-6, New North Place, London, England, EC2A 4JA
    Private Limited Company
    CIF 1
  • PULSE FILMS LIMITED
    S
    Registered number 05260268
    110 - 122, New North Place, London, England, EC2A 4JA
    Private Limited Company in England
    CIF 2
  • PULSE FILMS LIMITED
    S
    Registered number 05260268
    110-112, New North Place, London, United Kingdom, EC2A 4JA
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 35
  • 1
    AMERICAN HONEY LIMITED
    09458434
    99 Kenton Road, Harrow, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATOMIC FILMS LIMITED
    14743067
    99 Kenton Road, Harrow, England
    Active Corporate (9 parents)
    Person with significant control
    2023-03-20 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 3
    CALENDAR MEDIA LIMITED
    09749263
    99 Kenton Road, Harrow, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    CUBA PICTURES LIMITED
    - now 04850692
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    99 Kenton Road, Harrow, England
    Active Corporate (18 parents, 14 offsprings)
    Person with significant control
    2025-04-24 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    EAST ENTERTAINMENT LIMITED
    - now 09508551
    UNITE PRODUCTIONS LIMITED - 2015-05-21
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    FAITH HEALING LIMITED
    10139627
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-21 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    FRESH SQUEEZED LIMITED
    14957100
    99 Kenton Road, Harrow, England
    Active Corporate (7 parents)
    Person with significant control
    2023-06-23 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 8
    GOL PRODUCTION LIMITED
    - now 10162589
    PULSE TELEVISION LIMITED
    - 2017-11-15 10162589
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-05-04 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    GOOD ORANGES FILMS LIMITED
    15245049
    99 Kenton Road, Harrow, England
    Active Corporate (8 parents)
    Person with significant control
    2023-10-30 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 10
    LAWAND FILM LIMITED
    - now 09952864
    PREP FILM LIMITED
    - 2020-09-28 09952864
    ALL THESE SLEEPLESS FILMS LIMITED
    - 2018-01-31 09952864
    99 Kenton Road, Harrow, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    LONDON 3 FILMS LIMITED
    14744245 16630954
    99 Kenton Road, Harrow, England
    Active Corporate (7 parents)
    Person with significant control
    2023-03-21 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    LONDON ALLEY LIMITED
    16559643
    99 Kenton Road, Harrow, England
    Active Corporate (5 parents)
    Person with significant control
    2025-07-03 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    MMITB PRODUCTION LIMITED
    12096613
    99 Kenton Road, Harrow, England
    Active Corporate (10 parents)
    Person with significant control
    2019-07-11 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 14
    MUGHAL MOWGLI DISTRIBUTION LIMITED
    11783735
    99 Kenton Road, Harrow, England
    Active Corporate (11 parents)
    Person with significant control
    2019-01-23 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    MUGHAL MOWGLI LIMITED
    11693109
    99 Kenton Road, Harrow, England
    Active Corporate (11 parents)
    Person with significant control
    2018-11-23 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 16
    ONE MORE TIME WITH FEELING LIMITED
    10100308
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    PULSE (FLY AWAY) LIMITED
    - now 09458361
    NEW TV CO LIMITED - 2016-01-20
    PULSE ABOT HAMEIRI JV LIMITED - 2015-06-19
    99 Kenton Road, Harrow, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    PULSE A.I. FILMS LIMITED
    11246530 08355042... (more)
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-03-10 ~ dissolved
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
  • 19
    PULSE BLUR LTD
    06975969
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    PULSE FILMS (DOGUMENTARY) LIMITED
    07304727
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    PULSE FILMS (SHOW BUSINESS) LIMITED
    07286123
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 22
    PULSE FILMS LC PRODUCTIONS LIMITED
    12967414 13893662... (more)
    99 Kenton Road, Harrow, England
    Active Corporate (10 parents)
    Person with significant control
    2020-10-22 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 23
    PULSE FILMS LONDON 2 LIMITED
    12707590
    99 Kenton Road, Harrow, England
    Active Corporate (11 parents)
    Person with significant control
    2020-06-30 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 24
    PULSE FILMS PRODUCTION LIMITED
    - now 13893662 12967414... (more)
    MARIANNE PRODUCTIONS LIMITED
    - 2022-03-28 13893662
    99 Kenton Road, Harrow, England
    Active Corporate (10 parents)
    Person with significant control
    2022-02-04 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 25
    PULSE FILMS SPV1 LIMITED
    08312056 08355042... (more)
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 26
    PULSE FILMS SPV2 LIMITED
    08366071 08312056... (more)
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 27
    PULSE FILMS SPV4 LIMITED
    09055979 08355042... (more)
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 28
    PULSE LIFEHOUSE PRODUCTION LIMITED
    14598809 13893662... (more)
    99 Kenton Road, Harrow, England
    Active Corporate (9 parents)
    Person with significant control
    2023-01-17 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 29
    PYRO FILMS UK LIMITED
    14763797
    99 Kenton Road, Harrow, England
    Active Corporate (8 parents)
    Person with significant control
    2023-03-28 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 30
    RUDE BOY LIMITED
    - now 10084436
    PULSE (SECOND COMING) LIMITED
    - 2017-08-10 10084436
    99 Kenton Road, Harrow, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 31
    STEALTH PULSE LIMITED
    06730902
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THINK POSITIVE PRODUCTION LIMITED
    16045223
    99 Kenton Road, Harrow, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-28 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 33
    VICE STUDIOS UK PRODUCTION HOLDINGS LIMITED
    16604679
    99 Kenton Road, Harrow, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-07-24 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 34
    WILDERNESS INTERACTIVE WORKS LIMITED
    - now 08735245
    JESSOP AVENUE (NO 2) LIMITED - 2014-03-12
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 35
    XY CHELSEA LIMITED
    10139776
    99 Kenton Road, Harrow, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-21 ~ now
    CIF 11 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.