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 5
  • 1
    Gill, Sukhjeet Kaur
    Born in May 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    OF - Director → CIF 0
  • 2
    Tatam, James Edward
    Born in August 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ now
    OF - Director → CIF 0
  • 3
    Patel, Trupti
    Born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    FFW SECRETARIES LIMITED - 2015-11-02
    icon of addressRiverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 281 offsprings)
    Officer
    icon of calendar 2011-06-14 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Jackson, Christopher John Brockdorff
    Solicitor born in December 1949
    Individual
    Officer
    icon of calendar 2010-01-28 ~ 2010-09-28
    OF - Director → CIF 0
  • 2
    Lumb, Edward Laurence
    Solicitor born in March 1971
    Individual
    Officer
    icon of calendar 2010-01-28 ~ 2010-09-28
    OF - Director → CIF 0
  • 3
    Currell, James Robert
    Accountant born in March 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2019-06-05
    OF - Director → CIF 0
  • 4
    Jackson, Suzanne
    Svp Human Resources born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-15 ~ 2015-12-31
    OF - Director → CIF 0
  • 5
    Stevenson, Timothy
    Corporate Real Estate born in June 1954
    Individual
    Officer
    icon of calendar 2011-06-15 ~ 2021-06-30
    OF - Director → CIF 0
  • 6
    Dunthorne, Paul
    Chief Operating Officer born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-05 ~ 2020-06-17
    OF - Director → CIF 0
  • 7
    Lynn, David Gerard
    Managing Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2017-06-05
    OF - Director → CIF 0
  • 8
    Kyriacou, Maria Panayiotis
    Management / Television born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ 2024-04-15
    OF - Director → CIF 0
  • 9
    Rathouse, Brigit
    Lawyer born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-28 ~ 2011-06-15
    OF - Director → CIF 0
  • 10
    icon of address1515, Broadway, New York, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2023-12-18
    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
  • 11
    icon of addressC/o Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2020-12-23 ~ 2021-12-17
    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

VIACOM CAMDEN LOCK LIMITED

Previous name
VIACOM (UK) HOLDINGS LIMITED - 2011-06-16
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • VIACOM CAMDEN LOCK LIMITED
    Info
    VIACOM (UK) HOLDINGS LIMITED - 2011-06-16
    Registered number 07139521
    icon of address17-29 Hawley Crescent, London NW1 8TT
    PRIVATE LIMITED COMPANY incorporated on 2010-01-28 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-07
    CIF 0
  • VIACOM CAMDEN LOCK LIMITED
    S
    Registered number 7139521
    icon of address17-28, Hawley Crescent, London, England, NW1 8TT
    Limited Company in Companies House, England
    CIF 1
  • VIACOM CAMDEN LOCK LIMITED
    S
    Registered number 07139521
    icon of address17-29, Hawley Crescent, London, England, NW1 8TT
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    DE FACTO 463 LIMITED - 1996-03-12
    icon of addressFieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    INTERCEDE 1184 LIMITED - 1996-08-22
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    CIC VIDEO - 2000-01-04
    LARGECHARM LIMITED - 1980-12-31
    icon of addressBuilding 5 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    INTERCEDE 1286 LIMITED - 1997-12-29
    PARAMOUNT PAY TV LIMITED - 2006-03-14
    icon of addressBuilding 5 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    VIACOM NETWORKS UK LIMITED - 2000-11-27
    BURGINHALL 815 LIMITED - 1995-05-18
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    CIF 6 - Right to surplus assets - 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove personsOE
  • 9
    SHOWTIME VENTURES LIMITED - 2006-01-03
    INTERCEDE 1625 LIMITED - 2000-11-09
    ZONE BROADCASTING SHOWTIME (TURKEY) LIMITED - 2000-12-18
    icon of addressRiverbank House, 2 Swan Lane, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address17-29 Hawley Crescent, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address17-29 Hawley Crescent, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    EINKLEIN LIMITED - 1979-12-31
    icon of addressFieldfisher, Riverbank House, 2 Swan Lane, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-09-25
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    CHANNEL 5 INTERACTIVE LIMITED - 2017-06-30
    MANGOPARK LIMITED - 2000-10-11
    icon of addressFieldfisher Llp Riverbank House, 2 Swan Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-30 ~ 2024-12-23
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    VIMN ARGENTINA LIMITED - 2025-10-29
    icon of address17-29 Hawley Crescent, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-07-17
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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.