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 2
  • 1
    Longworth, Charlotte Gay
    Born in June 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Spiegel, Adam Pennington
    Born in June 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-06-07 ~ now
    OF - Director → CIF 0
    Mr Adam Pennington Spiegel
    Born in June 1968
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2024-06-26 ~ 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 12
  • 1
    Stace, Emma Louise
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-11-03 ~ 2025-03-21
    OF - Secretary → CIF 0
  • 2
    Blacksell, Richard John
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-11-03 ~ 2025-03-21
    OF - Secretary → CIF 0
  • 3
    Eady, Robert James
    Director Of Operations
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ 2010-06-07
    OF - Secretary → CIF 0
    Eady, Robert James
    Individual (13 offsprings)
    icon of calendar 2019-08-27 ~ 2020-11-03
    OF - Secretary → CIF 0
  • 4
    Van Schriek, Bart Johannes Arnoldus
    Individual
    Officer
    icon of calendar 2007-09-17 ~ 2008-05-20
    OF - Secretary → CIF 0
  • 5
    Taylor, Charles Geoffrey William
    Company Director born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2010-06-07
    OF - Director → CIF 0
  • 6
    Mr Adam Pennington Spiegel
    Born in June 1968
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-07-16 ~ 2023-11-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    icon of addressMuseumplein 9, Amsterdam, 1071 Dj, Netherlands
    Corporate
    Officer
    2007-09-17 ~ 2010-06-07
    PE - Director → CIF 0
  • 8
    icon of address27, Mortimer Street, London
    Active Corporate (3 parents, 313 offsprings)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2010-06-07 ~ 2013-11-19
    PE - Secretary → CIF 0
  • 9
    AEOLUS SERVICES LTD - now
    icon of address44a, Floral Street, London, England
    Dissolved Corporate (2 parents, 36 offsprings)
    Officer
    2013-11-19 ~ 2017-05-31
    PE - Secretary → CIF 0
  • 10
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-07-16 ~ 2007-09-17
    PE - Nominee Director → CIF 0
  • 11
    MYSTERY HOLDINGS LIMITED - now
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-11-07 ~ 2024-06-26
    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
  • 12
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 48 offsprings)
    Officer
    2007-07-16 ~ 2007-09-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ADAM SPIEGEL PRODUCTIONS LIMITED

Previous name
SHELFCO (NO. 3442) LIMITED - 2007-07-23
Standard Industrial Classification
90020 - Support Activities To Performing Arts
Brief company account
Property, Plant & Equipment
46,874 GBP2024-03-31
67,980 GBP2023-04-02
Fixed Assets - Investments
14,002 GBP2024-03-31
84 GBP2023-04-02
Fixed Assets
60,876 GBP2024-03-31
68,064 GBP2023-04-02
Debtors
1,791,089 GBP2024-03-31
1,037,859 GBP2023-04-02
Cash at bank and in hand
60,414 GBP2024-03-31
112,429 GBP2023-04-02
Current Assets
1,851,503 GBP2024-03-31
1,150,288 GBP2023-04-02
Creditors
Current, Amounts falling due within one year
-828,211 GBP2023-04-02
Net Current Assets/Liabilities
-22,820 GBP2024-03-31
322,077 GBP2023-04-02
Total Assets Less Current Liabilities
38,056 GBP2024-03-31
390,141 GBP2023-04-02
Net Assets/Liabilities
33,115 GBP2024-03-31
385,200 GBP2023-04-02
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-04-02
10 GBP2022-04-03
Retained earnings (accumulated losses)
33,105 GBP2024-03-31
385,190 GBP2023-04-02
600,657 GBP2022-04-03
Equity
33,115 GBP2024-03-31
385,200 GBP2023-04-02
600,667 GBP2022-04-03
Profit/Loss
141,138 GBP2023-04-03 ~ 2024-03-31
138,533 GBP2022-04-04 ~ 2023-04-02
Dividends Paid
Retained earnings (accumulated losses)
-354,000 GBP2022-04-04 ~ 2023-04-02
Dividends Paid
-493,223 GBP2023-04-03 ~ 2024-03-31
Average Number of Employees
72023-04-03 ~ 2024-03-31
72022-04-04 ~ 2023-04-02
Property, Plant & Equipment - Gross Cost
Other
159,098 GBP2023-04-02
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
112,224 GBP2024-03-31
91,118 GBP2023-04-02
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
21,106 GBP2023-04-03 ~ 2024-03-31
Property, Plant & Equipment
Other
46,874 GBP2024-03-31
67,980 GBP2023-04-02
Investments in group undertakings and participating interests
2 GBP2024-03-31
83 GBP2023-04-02
Other Investments Other Than Loans
14,000 GBP2024-03-31
1 GBP2023-04-02
Amounts invested in assets
Non-current
14,002 GBP2024-03-31
84 GBP2023-04-02
Trade Debtors/Trade Receivables
Current
7,277 GBP2024-03-31
6,995 GBP2023-04-02
Amounts Owed by Group Undertakings
Current
1,050,032 GBP2024-03-31
395,408 GBP2023-04-02
Other Debtors
Current
688,383 GBP2024-03-31
596,069 GBP2023-04-02
Prepayments/Accrued Income
Current
45,397 GBP2024-03-31
39,387 GBP2023-04-02
Debtors
Amounts falling due within one year, Current
1,791,089 GBP2024-03-31
Current, Amounts falling due within one year
1,037,859 GBP2023-04-02
Bank Borrowings/Overdrafts
Current
0 GBP2024-03-31
135,000 GBP2023-04-02
Trade Creditors/Trade Payables
Current
171,718 GBP2024-03-31
135,808 GBP2023-04-02
Amounts owed to group undertakings
Current
1,590,916 GBP2024-03-31
450,082 GBP2023-04-02
Other Taxation & Social Security Payable
Current
12,598 GBP2024-03-31
11,878 GBP2023-04-02
Other Creditors
Current
78,007 GBP2024-03-31
64,654 GBP2023-04-02
Accrued Liabilities/Deferred Income
Current
21,084 GBP2024-03-31
30,789 GBP2023-04-02
Creditors
Current
1,874,323 GBP2024-03-31
828,211 GBP2023-04-02
Bank Borrowings
0 GBP2024-03-31
135,000 GBP2023-04-02
Total Borrowings
Current
0 GBP2024-03-31
135,000 GBP2023-04-02
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-04-02
Future Minimum Lease Payments Under Non-cancellable Operating Leases
8,137 GBP2024-03-31
53,014 GBP2023-04-02

Related profiles found in government register
  • ADAM SPIEGEL PRODUCTIONS LIMITED
    Info
    SHELFCO (NO. 3442) LIMITED - 2007-07-23
    Registered number 06313721
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL
    PRIVATE LIMITED COMPANY incorporated on 2007-07-16 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • ADAM SPIEGAL PRODUCTIONS LIMITED
    S
    Registered number 06313721
    icon of address6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • ADAM SPIEGEL PRODUCTIONS LIMITED
    S
    Registered number 06313721
    icon of address44a, Floral Street, London, England, WC2E 9DA
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • ADAM SPIEGEL PRODUCTIONS LIMITED
    S
    Registered number 06313721
    icon of address6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,520 GBP2018-12-31 ~ 2020-01-04
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    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
  • 2
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    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
  • 3
    icon of address29 Rosslyn Hill, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address11 Garrick Street, First Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    202,565 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    QPTOUR LIMITED - 2020-08-21
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ 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
  • 8
    icon of addressC/o Kingston Smith Llp, Charlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -943 GBP2018-03-01 ~ 2019-02-28
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of addressC/o Kingston Smith Llp, Charlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,398 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressFirst Floor, 62 Shaftesbury Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,136,546 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2024-06-26
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    MOT19 LTD
    - now
    PRT18 LTD - 2019-01-09
    icon of addressFirst Floor, 62 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    233,194 GBP2023-04-03 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2024-06-26
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -351,481 GBP2018-12-31 ~ 2020-01-04
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-11-27
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.