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 9
  • 1
    Hood, Michael James
    Born in December 1976
    Individual (73 offsprings)
    Officer
    icon of calendar 2023-12-19 ~ now
    OF - Director → CIF 0
  • 2
    Knight, Oliver James
    Born in July 1984
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Director → CIF 0
  • 3
    Christopher Eves
    Born in June 1985
    Individual (179 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mrs Sheila Greenwood
    Born in February 1950
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Thomas, Marina Louise
    Born in November 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 6
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    icon of address100, Victoria Street, London, England
    Active Corporate (13 parents, 297 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 7
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, England
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Secretary → CIF 0
  • 8
    LIFTDEAN LIMITED - 2005-07-06
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    icon of address100, Victoria Street, London, England
    Active Corporate (13 parents, 285 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 9
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Travers Smith Directors Limited
    Individual
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    OF - Director → CIF 0
  • 2
    Aitchison, Gordon Clark
    Company Director born in May 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ 2020-11-08
    OF - Director → CIF 0
  • 3
    Wild, Stephen John
    Director born in November 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ 2024-10-30
    OF - Director → CIF 0
  • 4
    Mason, Catherine Laura
    Company Director born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-23 ~ 2018-12-05
    OF - Director → CIF 0
  • 5
    Wainscott, Paul Philip
    Director born in June 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2015-03-10
    OF - Director → CIF 0
  • 6
    Whittaker, Mark
    Director born in August 1969
    Individual (50 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ 2021-11-02
    OF - Director → CIF 0
  • 7
    Underwood, Steven Keith
    Director born in March 1974
    Individual (346 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2024-10-30
    OF - Director → CIF 0
  • 8
    Shorrock, Christopher James
    Company Director born in March 1977
    Individual
    Officer
    icon of calendar 2018-12-05 ~ 2021-11-02
    OF - Director → CIF 0
  • 9
    Watt, Deborah
    Chartered Surveyor born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-02 ~ 2023-12-15
    OF - Director → CIF 0
  • 10
    Sellars, Leigh-anne Louise
    Chartered Management Accountant born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-02 ~ 2023-02-24
    OF - Director → CIF 0
  • 11
    Lees, Neil
    Company Secretary born in June 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ 2015-03-10
    OF - Director → CIF 0
    Lees, Neil
    Company Secretary
    Individual (39 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2020-10-15
    OF - Secretary → CIF 0
  • 12
    Scott, Peter Anthony
    Director born in April 1947
    Individual
    Officer
    icon of calendar 2007-01-24 ~ 2009-03-31
    OF - Director → CIF 0
  • 13
    Simpson, Andrew Christopher
    Director born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2009-10-09
    OF - Director → CIF 0
  • 14
    Stanworth, Paul Robertson
    Company Director born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ 2016-11-23
    OF - Director → CIF 0
  • 15
    Whittaker, John
    Director born in March 1942
    Individual (307 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2015-03-10
    OF - Director → CIF 0
    Mr John Whittaker
    Born in March 1942
    Individual (307 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 16
    Jewel-clark, Christopher Martin
    Company Director born in June 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-08 ~ 2021-11-02
    OF - Director → CIF 0
  • 17
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2006-12-04 ~ 2007-01-24
    PE - Director → CIF 0
    2006-12-04 ~ 2007-01-24
    PE - Secretary → CIF 0
  • 18
    LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (9 parents, 30 offsprings)
    Person with significant control
    2019-05-29 ~ 2021-11-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (8 parents, 41 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MEDIA CITY UK HOLDINGS LIMITED

Previous names
PEEL HOLDINGS (MEDIA) LIMITED - 2024-11-01
MEDIA CITY UK HOLDINGS LIMITED LIMITED - 2024-11-04
DE FACTO 1451 LIMITED - 2007-01-25
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • MEDIA CITY UK HOLDINGS LIMITED
    Info
    PEEL HOLDINGS (MEDIA) LIMITED - 2024-11-01
    MEDIA CITY UK HOLDINGS LIMITED LIMITED - 2024-11-01
    DE FACTO 1451 LIMITED - 2024-11-01
    Registered number 06017996
    icon of address100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 2006-12-04 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
  • MEDIA CITY UK HOLDINGS LIMITED
    S
    Registered number 06017996
    icon of address100, Victoria Street, London, England, SW1E 5JL
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    PEEL MEDIA STUDIOS LIMITED - 2024-11-13
    DE FACTO 1448 LIMITED - 2007-01-24
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    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
  • 2
    MEDIA CITY DEVELOPMENT HOLDINGS LIMITED LIMITED - 2024-11-01
    PEEL MEDIA DEVELOPMENT (HOLDINGS) LIMITED - 2024-11-01
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    PEEL MEDIA (HOLDINGS) LIMITED - 2024-11-04
    DE FACTO 1450 LIMITED - 2007-01-25
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    PEEL MEDIA INVESTMENTS LIMITED - 2007-07-18
    PEEL MEDIA LIVING NO.1 LIMITED - 2024-11-13
    ZONEWEALD LIMITED - 2007-01-24
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    PEEL MEDIA LIVING NO.2 LIMITED - 2024-11-13
    DE FACTO 1446 LIMITED - 2007-01-24
    PEEL MEDIA LIVING LIMITED - 2007-07-18
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    PEEL MEDIA DEVELOPMENT RESIDENTIAL (HOLDINGS) LIMITED - 2024-11-13
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    PEEL MEDIA FACILITIES LIMITED - 2024-11-13
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    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
  • 8
    PEEL MEDIA SERVICES (STUDIOS) LIMITED - 2024-11-13
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 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.