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
    Carter, Jonathan Paul, Mr.
    Born in June 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Glenn, Mark Harold, Mr.
    Born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ now
    OF - Director → CIF 0
  • 3
    Sibley, Tarrant
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-30 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address1027, Newport Avenue, Pawtucket, Rhode Island, United States
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    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
Ceased 11
  • 1
    Thomas, Deborah Maria
    Chief Financial Officer born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-30 ~ 2023-08-24
    OF - Director → CIF 0
  • 2
    Parry, Edward David
    Director Of Group Finance born in March 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2019-12-30
    OF - Director → CIF 0
  • 3
    Corsellis, James Henry Merrick
    Director born in May 1970
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-06-05 ~ 2013-10-31
    OF - Director → CIF 0
  • 4
    Gawne, Nicholas John Murray
    Chief Operating Officer, Eone Family born in January 1977
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-08-09 ~ 2019-12-30
    OF - Director → CIF 0
  • 5
    Goldner, Brian
    Chief Executive Officer born in April 1963
    Individual
    Officer
    icon of calendar 2019-12-30 ~ 2021-10-12
    OF - Director → CIF 0
  • 6
    Throop, Darren Dennis
    Chief Executive Officer born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-30 ~ 2023-08-24
    OF - Director → CIF 0
  • 7
    Willits, Giles Kirkley
    Company Director born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2017-03-23
    OF - Director → CIF 0
  • 8
    Anderson, Siobhan Patricia, Ms.
    Svp Finance born in October 1979
    Individual
    Officer
    icon of calendar 2023-08-24 ~ 2025-07-02
    OF - Director → CIF 0
  • 9
    icon of address20, Black Friars Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2007-06-05 ~ 2007-06-05
    PE - Director → CIF 0
  • 10
    icon of address201, Bishopsgate, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2007-06-05 ~ 2010-12-29
    PE - Secretary → CIF 0
  • 11
    icon of address134, Peter Street, Suite 700, Toronto, On, Canada
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-12-30
    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

HBE FILM & TV HOLDINGS UK LIMITED

Previous names
E-ONE UK LIMITED - 2010-08-31
ENTERTAINMENT ONE UK HOLDINGS LIMITED - 2024-02-12
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
    E-ONE UK LIMITED - 2010-08-31
    ENTERTAINMENT ONE UK HOLDINGS LIMITED - 2010-08-31
    Registered number 06269098
    icon of address4 The Square, Stockley Park, Uxbridge, Middlesex UB11 1ET
    PRIVATE LIMITED COMPANY incorporated on 2007-06-05 (18 years 6 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
    icon of address11-20, 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 6269098
    icon of address4, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1ET
    Corporate in United Kingdom
    CIF 2
  • HBE FILM & TV HOLDINGS UK LIMITED
    S
    Registered number 6269098
    icon of address45, Warren Street, London, United Kingdom, W1T 6AG
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    DAISYBECK STUDIOS LTD - 2020-11-18
    icon of address96 Kirkstall Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,595,350 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of addressShropshire House, 11-20 Capper Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4 The Square, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressShropshire House, 11-20 Capper Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ENTERTAINMENT ONE OVERSEAS HOLDINGS LIMITED - 2024-04-20
    icon of address4 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,680,935 GBP2024-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of addressShropshire House, 11-20 Capper Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ALLIANCE RELEASING LIMITED - 2001-08-23
    ALLIANCE ATLANTIS RELEASING LIMITED - 2010-05-13
    ALLIANCE ELECTRIC RELEASING LIMITED - 1997-09-23
    ALLIANCE - ELECTRIC RELEASING LIMITED - 1997-09-02
    icon of address5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -93,000 GBP2021-12-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-27
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    EURO TUB LIMITED - 2007-08-29
    icon of address4 The Square, Stockley Park, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2021-12-26
    Person with significant control
    icon of calendar 2016-10-22 ~ 2021-12-29
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AUDIO NETWORK PLC - 2013-06-25
    AUDIO NETWORK SERVICES PLC - 2001-08-14
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-18 ~ 2021-06-29
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    CONTENDER LIMITED - 2009-03-09
    E1 ENTERTAINMENT UK LIMITED - 2010-08-31
    icon of address5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,000 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-27
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    NEWINCCO 508 LIMITED - 2006-05-23
    icon of address45 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    407,042 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-04-09 ~ 2023-12-27
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more 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.