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
    Broderick, Sarah
    Company Director born in July 1979
    Individual (2 offsprings)
    Officer
    2018-06-07 ~ 2018-12-21
    OF - Director → CIF 0
  • 2
    Simon, Holger
    Company Director born in May 1974
    Individual (13 offsprings)
    Officer
    2016-03-24 ~ 2018-06-01
    OF - Director → CIF 0
    Simon, Holger
    Director born in May 1974
    Individual (13 offsprings)
    2020-12-09 ~ 2022-03-08
    OF - Director → CIF 0
  • 3
    Styles, Richard Timothy
    Company Director born in August 1966
    Individual (32 offsprings)
    Officer
    2008-06-30 ~ 2015-09-01
    OF - Director → CIF 0
  • 4
    Dixon, Bruce, Mr.
    Director born in March 1974
    Individual (1 offspring)
    Officer
    2022-03-08 ~ 2025-06-14
    OF - Director → CIF 0
  • 5
    Moretti, Edoardo William
    Company Director born in September 1971
    Individual (3 offsprings)
    Officer
    2016-03-24 ~ 2018-03-20
    OF - Director → CIF 0
  • 6
    Driscoll, Adam Charles
    Director born in August 1968
    Individual (78 offsprings)
    Officer
    2011-11-21 ~ 2016-03-24
    OF - Director → CIF 0
  • 7
    Shanahan, Tim
    Chief Financial Officer born in November 1965
    Individual (8 offsprings)
    Officer
    2023-12-27 ~ 2024-08-15
    OF - Director → CIF 0
  • 8
    Guberman, Jason
    Individual (10 offsprings)
    Officer
    2023-12-11 ~ 2024-01-29
    OF - Secretary → CIF 0
  • 9
    Treat, Lucinda Kinau
    Chief Legal Officer born in November 1970
    Individual (1 offspring)
    Officer
    2018-12-21 ~ 2022-11-30
    OF - Director → CIF 0
  • 10
    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
  • 11
    Harris, Maria
    Individual (10 offsprings)
    Officer
    2023-08-30 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 12
    Stotsky, Adam Robert, Mr.
    Born in July 1968
    Individual (8 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 13
    Sniderman, Samuel Jeffrey
    Born in May 1970
    Individual (16 offsprings)
    Officer
    2015-08-12 ~ 2016-03-24
    OF - Director → CIF 0
  • 14
    Delport, Dominique
    President Of International born in November 1967
    Individual (20 offsprings)
    Officer
    2018-06-07 ~ 2020-12-09
    OF - Director → CIF 0
  • 15
    Dubuc, Nancy
    Director born in December 1968
    Individual (1 offspring)
    Officer
    2020-12-09 ~ 2023-02-24
    OF - Director → CIF 0
  • 16
    Randle, Paul Joseph
    Born in April 1975
    Individual (39 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 17
    Lokhandwala, Hozefa Shabbir
    Chief Strategy Officer born in January 1975
    Individual (10 offsprings)
    Officer
    2018-12-21 ~ 2023-12-07
    OF - Director → CIF 0
  • 18
    Schwab, James
    Company Director born in February 1963
    Individual (1 offspring)
    Officer
    2018-06-07 ~ 2018-12-21
    OF - Director → CIF 0
  • 19
    Watson, Marcus Robin
    Director born in August 1971
    Individual (48 offsprings)
    Officer
    2008-06-30 ~ 2012-07-04
    OF - Director → CIF 0
  • 20
    Creighton, Andrew John
    Company Director born in May 1972
    Individual (7 offsprings)
    Officer
    2016-03-24 ~ 2018-03-21
    OF - Director → CIF 0
  • 21
    Clifford, Marisa Elizabeth
    Company Secretary born in August 1979
    Individual (37 offsprings)
    Officer
    2011-01-27 ~ 2021-12-09
    OF - Director → CIF 0
    Clifford, Marisa
    Secretary
    Individual (37 offsprings)
    Officer
    2007-11-09 ~ 2016-03-24
    OF - Secretary → CIF 0
  • 22
    Benski, Thomas
    Producer born in October 1980
    Individual (24 offsprings)
    Officer
    2004-10-14 ~ 2021-12-09
    OF - Director → CIF 0
    Benski, Thomas
    Individual (24 offsprings)
    Officer
    2004-10-14 ~ 2010-06-08
    OF - Secretary → CIF 0
  • 23
    Goldstein, Stuart
    Head Of Business & Legal Affairs 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
  • 24
    Bonhote, Ian
    Film Director born in June 1977
    Individual (13 offsprings)
    Officer
    2004-10-14 ~ 2008-06-23
    OF - Director → CIF 0
  • 25
    Waterlow, Richard John
    Company Director born in October 1962
    Individual (32 offsprings)
    Officer
    2016-03-24 ~ 2018-03-07
    OF - Director → CIF 0
  • 26
    Brown, Nathon James, Mr.
    Born in January 1985
    Individual (22 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 27
    Elek, Matthew Christopher
    Company Director born in January 1980
    Individual (15 offsprings)
    Officer
    2018-03-16 ~ 2020-12-09
    OF - Director → CIF 0
  • 28
    Moore, Matthew John
    Born in April 1974
    Individual (29 offsprings)
    Officer
    2025-06-14 ~ 2025-10-31
    OF - Director → CIF 0
parent relation
Company in focus

PULSE FILMS LIMITED

Company number: 05260268
Registered name
PULSE FILMS LIMITED - now
Standard Industrial Classification
59112 - Video Production Activities

Related profiles found in government register
  • PULSE FILMS LIMITED
    Info
    Registered number 05260268
    2-6 New North Place, London EC2A 4JA
    PRIVATE LIMITED COMPANY incorporated on 2004-10-14 (21 years 5 months). The company status 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
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-08-24
    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
    Stapleton House 29-33 Scrutton Street, 3rd Floor, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2023-03-20 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 3
    CALENDAR MEDIA LIMITED
    09749263
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    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
    2-6 New North Place, 2-6 New North Place, London, England
    Active Corporate (16 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)
    Equity (Company account)
    1 GBP2020-10-31
    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)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2016-04-21 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    FRESH SQUEEZED LIMITED
    14957100
    Stapleton House (3rd Floor), 29-33 Scrutton Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-06-23 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more 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)
    Equity (Company account)
    1,087,475 GBP2023-05-31
    Person with significant control
    2016-05-04 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    GOOD ORANGES FILMS LIMITED
    15245049
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-06-30
    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
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -89,121 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    LONDON 3 FILMS LIMITED
    14744245 16630954
    Stapleton House 29-33 Scrutton Street, 3rd Floor, London, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    7,523,493 GBP2025-01-31
    Person with significant control
    2023-03-21 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 12
    LONDON ALLEY LIMITED
    16559643
    Stapleton House 29-33 Scrutton Street, London, 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 voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 13
    MMITB PRODUCTION LIMITED
    12096613
    Stapleton House 29-33 Scrutton Street, 3rd Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -253,283 GBP2023-05-31
    Person with significant control
    2019-07-11 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 14
    MUGHAL MOWGLI DISTRIBUTION LIMITED
    11783735
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2019-01-23 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    MUGHAL MOWGLI LIMITED
    11693109
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    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)
    Equity (Company account)
    100 GBP2021-12-31
    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
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    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
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2018-03-10 ~ dissolved
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    PULSE BLUR LTD
    06975969
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    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)
    Equity (Company account)
    1 GBP2020-12-31
    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)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 22
    PULSE FILMS LC PRODUCTIONS LIMITED
    12967414
    Stapleton House 29-33 Scrutton Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    310,472 GBP2023-06-30
    Person with significant control
    2020-10-22 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 23
    PULSE FILMS LONDON 2 LIMITED
    12707590
    Stapleton House 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2020-06-30 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 24
    PULSE FILMS PRODUCTION LIMITED
    - now 13893662
    MARIANNE PRODUCTIONS LIMITED
    - 2022-03-28 13893662
    Stapleton House 29-33 Scrutton Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-02-04 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 25
    PULSE FILMS SPV1 LIMITED
    08312056 08366071, 08355042, 09055979
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-05-29
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 26
    PULSE FILMS SPV2 LIMITED
    08366071 08312056, 08355042, 09055979
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2022-07-18
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 27
    PULSE FILMS SPV4 LIMITED
    09055979 08312056, 08366071, 08355042
    Stapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 28
    PULSE LIFEHOUSE PRODUCTION LIMITED
    14598809
    Stapleton House 29-33 Scrutton St, 3rd Floor, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    98,265 GBP2024-01-31
    Person with significant control
    2023-01-17 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 29
    PYRO FILMS UK LIMITED
    14763797
    Stapleton House 29-33 Scrutton Street, 3rd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-03-28 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 30
    RUDE BOY LIMITED
    - now 10084436
    PULSE (SECOND COMING) LIMITED
    - 2017-08-10 10084436
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2025-02-28
    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)
    Equity (Company account)
    100 GBP2021-12-31
    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
    Stapleton House 29-33 Scrutton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-28 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 33
    VICE STUDIOS UK PRODUCTION HOLDINGS LIMITED
    16604679
    Stapleton House 29-33 Scrutton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-07-24 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 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)
    Equity (Company account)
    10 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 35
    XY CHELSEA LIMITED
    10139776
    Stapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -2,734 GBP2023-12-31
    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 9 February 2026 and licensed under the Open Government Licence v3.0.