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 5
  • 1
    Mcintyre-brown, Andrew James
    Individual (188 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Turton, Victoria Jane
    Born in October 1962
    Individual (297 offsprings)
    Officer
    icon of calendar 2013-03-14 ~ now
    OF - Director → CIF 0
  • 3
    Geater, Sara Kate
    Born in March 1955
    Individual (272 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England, England
    Active Corporate (8 parents, 41 offsprings)
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 169 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Morrison, Stephen Roger
    Chairman born in March 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2014-09-24
    OF - Director → CIF 0
  • 2
    Brown, Robert John Johnston
    Group Finance Director born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    OF - Director → CIF 0
    Brown, Robert John Johnston
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    OF - Secretary → CIF 0
  • 3
    Ramzan Golant, Farah
    Chief Executive Officer born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2014-09-23
    OF - Director → CIF 0
  • 4
    Bell Jones, Robin
    Director born in February 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2008-12-15
    OF - Director → CIF 0
  • 5
    Jones, Adam Maxwell
    Finance Director born in April 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2013-08-31
    OF - Director → CIF 0
    Jones, Adam Maxwell
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2013-08-31
    OF - Secretary → CIF 0
  • 6
    Bright, Neil Irvine
    Director born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-31 ~ 2015-04-30
    OF - Director → CIF 0
    Bright, Neil Irvine
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-31 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 7
    Pudge, David John
    Born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-25
    OF - Nominee Director → CIF 0
  • 8
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (74 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-25
    OF - Director → CIF 0
  • 9
    Burns, Julian Delisle
    Managing Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2014-09-24
    OF - Director → CIF 0
  • 10
    Parker, Carl Henry
    Private Equity born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-09 ~ 2008-12-16
    OF - Director → CIF 0
  • 11
    Elliot, Derek
    Director born in February 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2006-11-09
    OF - Director → CIF 0
  • 12
    Mcmullen, Angela
    Chartered Accountant born in January 1967
    Individual (85 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2025-05-23
    OF - Director → CIF 0
    Mcmullen, Angela
    Individual (85 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2025-05-23
    OF - Secretary → CIF 0
  • 13
    Ajibade, Mimi, Dr
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-09-19 ~ 2022-02-07
    OF - Secretary → CIF 0
  • 14
    Pfeil, John Christopher
    Accountant born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2011-01-10
    OF - Director → CIF 0
    Pfeil, John Christopher
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2011-01-10
    OF - Secretary → CIF 0
  • 15
    Sellars, Ian
    Director born in February 1954
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    OF - Director → CIF 0
  • 16
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2006-06-28 ~ 2006-09-28
    PE - Nominee Secretary → CIF 0
  • 17
    STRIKEBACK C LIMITED - now
    PLINTHCLOSE LIMITED - 2006-07-25
    HAVANA MIDCO LIMITED - 2006-10-12
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    PLINTHDRIVE LIMITED - 2006-07-25
    HAVANA TOPCO LIMITED - 2006-10-12
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-09-27 ~ 2021-12-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ALL3MEDIA FINANCE LIMITED

Previous names
PRESSDALE LIMITED - 2006-07-25
HAVANA BIDCO LIMITED - 2006-10-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ALL3MEDIA FINANCE LIMITED
    Info
    PRESSDALE LIMITED - 2006-07-25
    HAVANA BIDCO LIMITED - 2006-07-25
    Registered number 05860159
    icon of addressBerkshire House, 168-173 High Holborn, London WC1V 7AA
    PRIVATE LIMITED COMPANY incorporated on 2006-06-28 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
  • ALL3MEDIA FINANCE LIMITED
    S
    Registered number missing
    icon of addressBerkshire House, 168-173 High Holborn, London, England, WC1V 7AA
    Limited By Shares
    CIF 1 CIF 2
  • ALL3MEDIA FINANCE LIMITED
    S
    Registered number 05860159
    icon of addressBerkshire House 168 - 173 High Holborn, High Holborn, London, England, WC1V 7AA
    Limited By Shares in Uk Companies Registry, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    NEWCO PRODUCTIONS LIMITED - 2021-08-06
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    SPORTSBRAND MEDIA EUROPE LIMITED - 2012-10-05
    BROOMCO (3440) LIMITED - 2004-05-05
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,124,266 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ANGELICA FILMS LIMITED - 2022-09-30
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -305,078 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    ISLAND TV (HOLDINGS) LIMITED - 2021-03-17
    icon of addressBerkshire House 168-173 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    JESSOP AVENUE (NO.17) LIMITED - 2019-12-18
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    SCAMP FILM AND THEATRE LIMITED - 2005-07-22
    DONMAR FILMS LIMITED - 2003-03-23
    icon of addressBerkshire House 168-173 High Holborn, London
    Active Corporate (9 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBerkshire House 168-173 High Holborn, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    NEWINCCO 1350 LIMITED - 2015-04-16
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,890,388 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    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
  • 12
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -1,004,162 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ALL 3 MEDIA GROUP LIMITED - 2012-06-08
    ALL3MEDIA GROUP LIMITED - 2019-10-02
    NEWINCCO 267 LIMITED - 2003-12-08
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    NEWINCCO 1329 LIMITED - 2015-01-20
    icon of addressBerkshire House 168-173 High Holborn, London
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    NEWINCCO 794 LIMITED - 2008-02-26
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -769,086 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address149 Elgin Crescent, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    A3M SB NEWCO LIMITED - 2024-11-01
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    WITCHERY PICTURES (J&S) LIMITED - 2018-03-16
    WITCHERY PICTURES LIMITED - 2024-03-15
    icon of addressBerkshire House, 168-173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    CAERPHILLY GIRLS LIMITED - 2024-09-27
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    CIF 23 - Ownership of shares – More than 50% but less than 75%OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -598,335 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    UNSTOPPABLE TELEVISION LTD - 2017-04-27
    UNSTOPPABLE MEDIA GROUP LIMITED - 2017-04-21
    icon of addressBerkshire House 168-173 High Holborn, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -979,081 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressPoynders End, Preston, Hitchin, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -157,763 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-23 ~ 2023-06-13
    CIF 3 - Has significant influence or control 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.