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

PULSE FILMS LIMITED

Standard Industrial Classification
59112 - Video Production Activities

Related profiles found in government register
  • PULSE FILMS LIMITED
    Info
    Registered number 05260268
    icon of address2-6 New North Place, London EC2A 4JA
    PRIVATE LIMITED COMPANY incorporated on 2004-10-14 (21 years 2 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
    icon of address2-6, New North Place, London, England, EC2A 4JA
    Private Limited Company
    CIF 1
  • PULSE FILMS LIMITED
    S
    Registered number 05260268
    icon of address110 - 122, New North Place, London, England, EC2A 4JA
    Private Limited Company in England
    CIF 2
  • PULSE FILMS LIMITED
    S
    Registered number 05260268
    icon of address110-112, New North Place, London, United Kingdom, EC2A 4JA
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressStapleton House 29-33 Scrutton Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    icon of address2-6 New North Place, 2-6 New North Place, London, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    UNITE PRODUCTIONS LIMITED - 2015-05-21
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressStapleton House (3rd Floor), 29-33 Scrutton Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 8
    PULSE TELEVISION LIMITED - 2017-11-15
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,475 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 10
    ALL THESE SLEEPLESS FILMS LIMITED - 2018-01-31
    PREP FILM LIMITED - 2020-09-28
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -89,121 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressStapleton House 29-33 Scrutton Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    7,523,493 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of addressStapleton House 29-33 Scrutton Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressStapleton House 29-33 Scrutton Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -253,283 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    NEW TV CO LIMITED - 2016-01-20
    PULSE ABOT HAMEIRI JV LIMITED - 2015-06-19
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressStapleton House 29-33 Scrutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    310,472 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressStapleton House 29-33 Scrutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 24
    MARIANNE PRODUCTIONS LIMITED - 2022-03-28
    icon of addressStapleton House 29-33 Scrutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-07-18
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressStapleton House 29-33 Scrutton St, 3rd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    98,265 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 29
    icon of addressStapleton House 29-33 Scrutton Street, 3rd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 30
    PULSE (SECOND COMING) LIMITED - 2017-08-10
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of addressStapleton House 29-33 Scrutton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 33
    icon of addressStapleton House 29-33 Scrutton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 34
    JESSOP AVENUE (NO 2) LIMITED - 2014-03-12
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressStapleton House, 29-33 Scrutton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,734 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.