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 7
  • 1
    Gardner, Maxine Louise
    Born in January 1968
    Individual (213 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Timmer, Damien
    Born in October 1968
    Individual (55 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Jonathan David
    Born in August 1972
    Individual (55 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ now
    OF - Director → CIF 0
  • 4
    Mcgraynor, David Philip
    Born in June 1972
    Individual (127 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ now
    OF - Director → CIF 0
  • 5
    Bellamy, Julian Christopher
    Born in December 1970
    Individual (90 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ now
    OF - Director → CIF 0
  • 6
    Penny, James Michael Barclay
    Born in April 1975
    Individual (54 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ now
    OF - Director → CIF 0
  • 7
    GRANADA MEDIA GROUP LIMITED - 2006-12-29
    ITV PRODUCTIONS LIMITED - 2008-12-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 149 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Walker, Duncan Thurston Russell
    Finance Director born in August 1970
    Individual
    Officer
    icon of calendar 2009-04-08 ~ 2012-11-26
    OF - Director → CIF 0
  • 2
    Mcmillon, Samantha Azalie
    Company Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-25 ~ 2022-11-25
    OF - Director → CIF 0
  • 3
    Buck, Michele Louise
    Tv Producer born in February 1955
    Individual
    Officer
    icon of calendar 2007-07-10 ~ 2015-05-29
    OF - Director → CIF 0
  • 4
    Williams, Jonathan David
    Accountant
    Individual (55 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2015-05-29
    OF - Secretary → CIF 0
  • 5
    Mehta, Pukar Surendra
    Commercial Director born in July 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2019-10-31
    OF - Director → CIF 0
  • 6
    Keane, Rebecca Sairn
    Individual
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-06
    OF - Secretary → CIF 0
  • 7
    Johnson, David
    Cfo born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2008-07-11
    OF - Director → CIF 0
  • 8
    Lygo, Kevin Anthony
    Company Director born in September 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ 2016-02-01
    OF - Director → CIF 0
  • 9
    Iacono, Peter
    President & Md born in October 1968
    Individual
    Officer
    icon of calendar 2008-07-11 ~ 2009-04-08
    OF - Director → CIF 0
  • 10
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2006-10-24 ~ 2006-10-24
    PE - Nominee Director → CIF 0
  • 11
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 112 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2006-10-24 ~ 2006-10-24
    PE - Nominee Secretary → CIF 0
  • 12
    icon of addressThe London Television Centre, Upper Ground, London
    Corporate (4 offsprings)
    Officer
    2012-11-26 ~ 2015-05-29
    PE - Director → CIF 0
parent relation
Company in focus

MAMMOTH SCREEN LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MAMMOTH SCREEN LTD
    Info
    Registered number 05976348
    icon of addressItv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 2006-10-24 (19 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-18
    CIF 0
  • MAMMOTH SCREEN LTD
    S
    Registered number missing
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
    Private Limited Company
    CIF 1
  • MAMMOTH SCREEN LTD
    S
    Registered number 5976348
    icon of address2 Waterhouse Square, 140 Holborn, London, England, EC1N 2AE
    A Company Limited By Shares in Companies House, England And Wales
    CIF 2
  • MAMMOTH SCREEN LTD
    S
    Registered number 05976348
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAMMOTH SCREEN (NEWCO 3) LIMITED - 2018-01-24
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2 Waterhouse Square, Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    MAMMOTH SCREEN (ATTWN) LTD - 2017-03-15
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    ITV STUDIOS NEWCO 5 LIMITED - 2017-01-24
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 10
    MAMMOTH SCREEN (END) LTD - 2017-03-15
    MAMMOTH SCREEN (END3) LTD - 2016-03-30
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    MAMMOTH SCREEN (NEWCO 1) LIMITED - 2018-01-24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    ITV STUDIOS NEWCO 21 LIMITED - 2020-10-19
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    ITV STUDIOS NEWCO 4 LIMITED - 2017-01-25
    MAMMOTH SCREEN (END5) LIMITED - 2022-02-14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 16
    ITV STUDIOS NEWCO 2 LIMITED - 2021-03-23
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 18
    MAMMOTH SCREEN (BOTD) LIMITED - 2016-05-10
    icon of address2 Waterhouse Square, Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 19
    ITV STUDIOS NEWCO 20 LIMITED - 2020-10-19
    MAMMOTH SCREEN (BHR) LIMITED - 2024-01-25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressOffice 306 Forsyth House, Cromac Square, Belfast, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 23
    MAMMOTH SCREEN (INVISIBLE) LIMITED - 2021-04-23
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address2 Waterhouse Square, Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address2 Waterhouse Square, Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 29
    icon of addressOffice 306 Forsyth House, Cromac Square, Belfast, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 30
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 31
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 32
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ 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
  • 33
    MAMMOTH SCREEN (NF) LIMITED - 2011-06-09
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 36
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 37
    ITV STUDIOS NEWCO 3 LIMITED - 2017-01-25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 38
    MAMMOTH SCREEN (NEWCO 4) LIMITED - 2018-01-24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 41
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 43
    MAMMOTH SCREEN (DESIRE) LIMITED - 2018-12-07
    MAMMOTH SCREEN (NEWCO 6) LIMITED - 2018-02-15
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 44
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 45
    MAMMOTH SCREEN (WOF2) LIMITED - 2021-06-21
    icon of addressOffice 306 Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 46
    ITV STUDIOS NEWCO 1 LIMITED - 2021-02-18
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 48
    ITV STUDIOS NEWCO 1 LIMITED - 2017-05-25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 49
    MAMMOTH SCREEN (NEWCO 5) LIMITED - 2018-01-24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 51
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 52
    MAMMOTH SCREEN (NEWCO 2) LIMITED - 2018-01-24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressOffice 306 Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE

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.