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 16
  • 1
    Carter, Jonathan Paul, Mr.
    Born in June 1984
    Individual (2 offsprings)
    Officer
    2025-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Glenn, Mark Harold, Mr.
    Born in January 1961
    Individual (1 offspring)
    Officer
    2023-08-24 ~ 2025-12-09
    OF - Director → CIF 0
  • 3
    Anderson, Siobhan Patricia, Ms.
    Svp Finance born in October 1979
    Individual (1 offspring)
    Officer
    2023-08-24 ~ 2025-07-02
    OF - Director → CIF 0
  • 4
    Throop, Darren Dennis
    Chief Executive Officer born in September 1964
    Individual (8 offsprings)
    Officer
    2019-12-30 ~ 2023-08-24
    OF - Director → CIF 0
  • 5
    Parry, Edward David
    Director Of Group Finance born in March 1971
    Individual (43 offsprings)
    Officer
    2013-10-31 ~ 2019-12-30
    OF - Director → CIF 0
  • 6
    Thomas, Deborah Maria
    Chief Financial Officer born in February 1964
    Individual (2 offsprings)
    Officer
    2019-12-30 ~ 2023-08-24
    OF - Director → CIF 0
  • 7
    Gawne, Nicholas John Murray
    Chief Operating Officer, Eone Family born in January 1977
    Individual (28 offsprings)
    Officer
    2017-08-09 ~ 2019-12-30
    OF - Director → CIF 0
  • 8
    Goldner, Brian
    Chief Executive Officer born in April 1963
    Individual (1 offspring)
    Officer
    2019-12-30 ~ 2021-10-12
    OF - Director → CIF 0
  • 9
    Sibley, Tarrant
    Individual (1 offspring)
    Officer
    2019-12-30 ~ now
    OF - Secretary → CIF 0
  • 10
    Corsellis, James Henry Merrick
    Born in May 1970
    Individual (54 offsprings)
    Officer
    2007-06-05 ~ 2013-10-31
    OF - Director → CIF 0
  • 11
    Willits, Giles Kirkley
    Company Director born in November 1966
    Individual (70 offsprings)
    Officer
    2007-07-04 ~ 2017-03-23
    OF - Director → CIF 0
  • 12
    Huang, Esther Shuya Cui
    Born in July 1980
    Individual (3 offsprings)
    Officer
    2025-12-09 ~ now
    OF - Director → CIF 0
  • 13
    MAWLAW CORPORATE SERVICES LIMITED
    03311849
    20, Black Friars Lane, London
    Dissolved Corporate (12 parents, 474 offsprings)
    Officer
    2007-06-05 ~ 2007-06-05
    OF - Director → CIF 0
  • 14
    1027, Newport Avenue, Pawtucket, Rhode Island, United States
    Corporate (4 offsprings)
    Person with significant control
    2019-12-30 ~ now
    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
  • 15
    134, Peter Street, Suite 700, Toronto, On, Canada
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-30
    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
  • 16
    MAWLAW SECRETARIES LIMITED
    - now 02397091
    MAWLAW SECRETARIES LIMITED
    - 1993-04-30
    201, Bishopsgate, London
    Dissolved Corporate (19 parents, 1178 offsprings)
    Officer
    2007-06-05 ~ 2010-12-29
    OF - Secretary → CIF 0
parent relation
Company in focus

HBE FILM & TV HOLDINGS UK LIMITED

Period: 2024-02-12 ~ now
Company number: 06269098
Registered names
HBE FILM & TV HOLDINGS UK LIMITED - now
E-ONE UK LIMITED - 2010-08-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
1,000 GBP2022-12-26 ~ 2023-12-31
1,000 GBP2021-12-27 ~ 2022-12-25
Profit/Loss on Ordinary Activities Before Tax
-177,000 GBP2022-12-26 ~ 2023-12-31
-3,000 GBP2021-12-27 ~ 2022-12-25
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2022-12-26 ~ 2023-12-31
0 GBP2021-12-27 ~ 2022-12-25
Profit/Loss
Retained earnings (accumulated losses)
-178,000 GBP2022-12-26 ~ 2023-12-31
-3,000 GBP2021-12-27 ~ 2022-12-25
Fixed Assets - Investments
183,000 GBP2023-12-31
372,000 GBP2022-12-25
Cash and Cash Equivalents
0 GBP2023-12-31
0 GBP2022-12-25
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-25
Share premium
237,000 GBP2023-12-31
142,000 GBP2022-12-25
142,000 GBP2021-12-26
Retained earnings (accumulated losses)
-291,000 GBP2023-12-31
-113,000 GBP2022-12-25
-110,000 GBP2021-12-26
Equity
-54,000 GBP2023-12-31
25,000 GBP2022-12-25
Issue of Equity Instruments
Called up share capital
0 GBP2022-12-26 ~ 2023-12-31
Issue of Equity Instruments
95,000 GBP2022-12-26 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
31,000 GBP2022-12-26 ~ 2023-12-31
4,000 GBP2021-12-27 ~ 2022-12-25
Intangible Assets - Gross Cost
Computer software
0 GBP2023-12-31
Intangible Assets - Gross Cost
21,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2023-12-31
Prepayments
Current
0 GBP2023-12-31
0 GBP2022-12-25
Accrued Liabilities
Current
0 GBP2023-12-31
0 GBP2022-12-25
Average Number of Employees
02022-12-26 ~ 2023-12-31

Related profiles found in government register
  • HBE FILM & TV HOLDINGS UK LIMITED
    Info
    ENTERTAINMENT ONE UK HOLDINGS LIMITED - 2024-02-12
    E-ONE UK LIMITED - 2024-02-12
    Registered number 06269098
    4 The Square, Stockley Park, Uxbridge, Middlesex UB11 1ET
    PRIVATE LIMITED COMPANY incorporated on 2007-06-05 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
  • HBE FILM & TV HOLDINGS UK LIMITED
    S
    Registered number 06269098
    11-20, Shropshire House, 11-20 Capper Street, London, England, WC1E 6JA
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • HBE FILM & TV HOLDINGS UK LIMITED
    S
    Registered number 06269098
    4, The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1ET
    Corporate in Companies House, England And Wales
    CIF 2
  • HBE FILM & TV HOLDINGS UK LIMITED
    S
    Registered number 6269098
    4, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1ET
    Corporate in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ALLIANCE FILMS (UK) LIMITED
    - now 03408170
    ALLIANCE ATLANTIS RELEASING LIMITED - 2010-05-13
    ALLIANCE RELEASING LIMITED - 2001-08-23
    ALLIANCE ELECTRIC RELEASING LIMITED - 1997-09-23
    ALLIANCE - ELECTRIC RELEASING LIMITED - 1997-09-02
    5th Floor 45 Mortimer Street, London, England
    Active Corporate (39 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-27
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    ASTLEY BAKER DAVIES LIMITED
    - now 06337822
    EURO TUB LIMITED - 2007-08-29
    4 The Square, Stockley Park, Uxbridge, England
    Active Corporate (14 parents)
    Person with significant control
    2016-10-22 ~ 2021-12-29
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AUDIO NETWORK LIMITED
    - now 04257337
    AUDIO NETWORK PLC - 2013-06-25
    AUDIO NETWORK SERVICES PLC - 2001-08-14
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2019-04-18 ~ 2021-06-29
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    ENTERTAINMENT ONE UK LIMITED
    - now 02989602 06269098... (more)
    E1 ENTERTAINMENT UK LIMITED - 2010-08-31
    CONTENDER LIMITED - 2009-03-09
    5th Floor 45 Mortimer Street, London, England
    Active Corporate (27 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-27
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    ENTERTAINMENT ONE UNSCRIPTED TV UK LIMITED
    - now 08447415
    DAISYBECK STUDIOS LTD
    - 2020-11-18 08447415
    96 Kirkstall Road, Leeds, England
    Active Corporate (10 parents)
    Person with significant control
    2019-07-10 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    HASBRO ANIMATED PRODUCTIONS UK LIMITED
    16827860 15870612
    Shropshire House, 11-20 Capper Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-11-03 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    HASBRO CONSUMER PRODUCTS LICENSING LIMITED
    12470215
    4 The Square, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-12-22 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    HASBRO DEVELOPMENT UK LIMITED
    15870617
    Shropshire House, 11-20 Capper Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    HASBRO OVERSEAS HOLDINGS LIMITED
    - now 08464589
    ENTERTAINMENT ONE OVERSEAS HOLDINGS LIMITED
    - 2024-04-20 08464589
    4 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    HASBRO PRODUCTIONS UK LIMITED
    15870612 16827860
    Shropshire House, 11-20 Capper Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-01 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    LUMEE MEDIA LTD
    16919593
    73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-12-18 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WHIZZ KID ENTERTAINMENT LIMITED
    - now 05643687
    NEWINCCO 508 LIMITED - 2006-05-23
    45 Mortimer Street, London, United Kingdom
    Active Corporate (27 parents, 3 offsprings)
    Person with significant control
    2018-04-09 ~ 2023-12-27
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.