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
    Jackson, Suzanne
    Svp Human Resources born in September 1962
    Individual (3 offsprings)
    Officer
    2011-06-15 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Lumb, Edward Laurence
    Solicitor born in March 1971
    Individual (21 offsprings)
    Officer
    2010-01-28 ~ 2010-09-28
    OF - Director → CIF 0
  • 3
    Gill, Sukhjeet Kaur
    Born in May 1971
    Individual (51 offsprings)
    Officer
    2024-04-15 ~ now
    OF - Director → CIF 0
  • 4
    Dunthorne, Paul
    Chief Operating Officer born in October 1967
    Individual (21 offsprings)
    Officer
    2017-06-05 ~ 2020-06-17
    OF - Director → CIF 0
  • 5
    Lynn, David Gerard
    Managing Director born in December 1968
    Individual (17 offsprings)
    Officer
    2015-12-31 ~ 2017-06-05
    OF - Director → CIF 0
  • 6
    Rathouse, Brigit
    Lawyer born in May 1968
    Individual (39 offsprings)
    Officer
    2010-09-28 ~ 2011-06-15
    OF - Director → CIF 0
  • 7
    Currell, James Robert
    Accountant born in March 1971
    Individual (18 offsprings)
    Officer
    2010-09-28 ~ 2019-06-05
    OF - Director → CIF 0
  • 8
    Tatam, James Edward
    Born in August 1970
    Individual (20 offsprings)
    Officer
    2020-06-16 ~ now
    OF - Director → CIF 0
  • 9
    Kyriacou, Maria Panayiotis
    Management / Television born in August 1969
    Individual (24 offsprings)
    Officer
    2020-06-16 ~ 2024-04-15
    OF - Director → CIF 0
  • 10
    Jackson, Christopher John Brockdorff
    Solicitor born in December 1949
    Individual (17 offsprings)
    Officer
    2010-01-28 ~ 2010-09-28
    OF - Director → CIF 0
  • 11
    Stevenson, Timothy
    Corporate Real Estate born in June 1954
    Individual (1 offspring)
    Officer
    2011-06-15 ~ 2021-06-30
    OF - Director → CIF 0
  • 12
    Patel, Trupti
    Born in June 1971
    Individual (1 offspring)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 13
    COLUMBIA BROADCASTING SYSTEM HOLDINGS UK LIMITED
    11682614
    C/o Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 11 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
  • 14
    CBS INTERNATIONAL HOLDINGS UK LIMITED
    11605619
    C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (13 parents, 10 offsprings)
    Person with significant control
    2021-12-17 ~ 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
  • 15
    PARAMOUNT GLOBAL LIMITED - now 06137802
    PARAMOUNT GLOBAL SERVICES LIMITED
    - 2019-08-27 06137802
    1515, Broadway, New York, United States
    Active Corporate (5 parents, 23 offsprings)
    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
  • 16
    FIELDFISHER SECRETARIES LIMITED
    - now 05988300
    FFW SECRETARIES LIMITED - 2015-11-02 05988300
    Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (11 parents, 418 offsprings)
    Officer
    2011-06-14 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

VIACOM CAMDEN LOCK LIMITED

Period: 2011-06-16 ~ now
Company number: 07139521
Registered names
VIACOM CAMDEN LOCK LIMITED - now
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
    17-29 Hawley Crescent, London NW1 8TT
    PRIVATE LIMITED COMPANY incorporated on 2010-01-28 (16 years 1 month). 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
    17-28, Hawley Crescent, London, England, NW1 8TT
    Limited Company in Companies House, England
    CIF 1
  • VIACOM CAMDEN LOCK LIMITED
    S
    Registered number 07139521
    17-29, Hawley Crescent, London, England, NW1 8TT
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    CAPITAL EQUIPMENT LEASING LIMITED
    - now 01340464
    EINKLEIN LIMITED - 1979-12-31
    Fieldfisher, Riverbank House, 2 Swan Lane, London
    Active Corporate (23 parents)
    Person with significant control
    2021-09-30 ~ 2022-09-25
    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
  • 2
    CHANNEL 5 BROADCASTING LIMITED
    - now 03147640 03012148
    DE FACTO 463 LIMITED - 1996-03-12
    Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (48 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    NICKELODEON HUGGINGS U.K. LIMITED
    02775793
    17-29 Hawley Crescent, London
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    NICKELODEON INTERNATIONAL LIMITED
    - now 03231743
    INTERCEDE 1184 LIMITED - 1996-08-22
    17-29 Hawley Crescent, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 5
    PARAMOUNT BRITISH PICTURES LIMITED
    00143671
    17-29 Hawley Crescent, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    PARAMOUNT HOME ENTERTAINMENT (UK)
    - now 01516377
    CIC VIDEO - 2000-01-04
    LARGECHARM LIMITED - 1980-12-31
    Building 5 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2021-10-01 ~ now
    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
  • 7
    PARAMOUNT PICTURES INTERNATIONAL LIMITED
    - now 03458440
    PARAMOUNT PAY TV LIMITED - 2006-03-14
    INTERCEDE 1286 LIMITED - 1997-12-29
    Building 5 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (31 parents, 8 offsprings)
    Person with significant control
    2021-10-01 ~ 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
  • 8
    VIACOM BRAND SOLUTIONS LIMITED
    - now 03038071
    VIACOM NETWORKS UK LIMITED - 2000-11-27
    BURGINHALL 815 LIMITED - 1995-05-18
    17-29 Hawley Crescent, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    VIACOM CALEDONIA LP
    SL010068
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-09-19 ~ now
    CIF 6 - Right to appoint or remove persons OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to surplus assets - 75% or more OE
  • 10
    VIACOM GLOBAL LIMITED
    - now 04056282
    SHOWTIME VENTURES LIMITED - 2006-01-03
    ZONE BROADCASTING SHOWTIME (TURKEY) LIMITED - 2000-12-18
    INTERCEDE 1625 LIMITED - 2000-11-09
    Riverbank House, 2 Swan Lane, London
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2021-09-30 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    VIACOM INTERACTIVE LIMITED
    - now 04050521
    CHANNEL 5 INTERACTIVE LIMITED - 2017-06-30
    MANGOPARK LIMITED - 2000-10-11
    Fieldfisher Llp Riverbank House, 2 Swan Lane, London, England
    Active Corporate (26 parents, 4 offsprings)
    Person with significant control
    2021-09-30 ~ 2024-12-23
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    VIACOM TREASURY (UK) LIMITED
    10956321
    17-29 Hawley Crescent, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-09-11 ~ dissolved
    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
  • 13
    VIMN ARGENTINA LIMITED - now
    VIMN ARGENTINA LIMITED
    - 2025-10-29 10426498
    17-29 Hawley Crescent, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-10-13 ~ 2017-07-17
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    VIMN CP SERVICES (UK) LIMITED
    08878007
    17-29 Hawley Crescent, London
    Active Corporate (10 parents)
    Person with significant control
    2021-09-30 ~ now
    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
  • 15
    VIMN FINANCE HOLDING (UK) LTD
    10129676
    17-29 Hawley Crescent, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2021-09-30 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.