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
    Freeman, Martyn Edward
    Solicitor born in October 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ now
    OF - Director → CIF 0
  • 2
    BBC WORLDWIDE LIMITED - 2018-10-01
    BBC ENTERPRISES LIMITED - 1995-01-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Chalston, Nicola
    Individual
    Officer
    icon of calendar 2022-10-26 ~ 2023-08-23
    OF - Secretary → CIF 0
  • 2
    Bott, Andrew
    Finance Executive born in February 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2015-11-09
    OF - Director → CIF 0
  • 3
    Burgess, Lorraine Yasmin
    Chief Financial Officer born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-06-26
    OF - Director → CIF 0
  • 4
    Jackson, Helen Marie
    Managing Director born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2018-11-28
    OF - Director → CIF 0
  • 5
    Vincent, Philip James
    Accountant born in June 1969
    Individual
    Officer
    icon of calendar 2010-09-30 ~ 2013-12-20
    OF - Director → CIF 0
  • 6
    Burrows, Suzanne Mary
    Finance Director born in May 1967
    Individual
    Officer
    icon of calendar 2016-01-29 ~ 2016-05-03
    OF - Director → CIF 0
  • 7
    Ryland, Jackline
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-08-23 ~ 2024-09-26
    OF - Secretary → CIF 0
  • 8
    Corriette, Anthony
    Individual (166 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2022-10-26
    OF - Secretary → CIF 0
  • 9
    Fussell, Thomas Cyrus
    Finance Director born in December 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ 2022-04-01
    OF - Director → CIF 0
parent relation
Company in focus

BBC STUDIOS CORPORATE SERVICES LIMITED

Previous name
BBC WORLDWIDE CORPORATE SERVICES LIMITED - 2018-10-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2023-03-31
1 GBP2022-03-31
Net Assets/Liabilities
1 GBP2023-03-31
1 GBP2022-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-04-01 ~ 2023-03-31
Equity
1 GBP2023-03-31
1 GBP2022-03-31

Related profiles found in government register
  • BBC STUDIOS CORPORATE SERVICES LIMITED
    Info
    BBC WORLDWIDE CORPORATE SERVICES LIMITED - 2018-10-01
    Registered number 07393413
    icon of address1 Television Centre, 101 Wood Lane, London W12 7FA
    Private Limited Company incorporated on 2010-09-30 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-20
    CIF 0
  • BBC STUDIOS CORPORATE SERVICES LIMITED
    S
    Registered number 07393413
    icon of address1 Television Centre, 101 Wood Lane, London, England, W12 7FA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    NEWINCCO 352 LIMITED - 2004-06-11
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 2
    STEMDEAN LIMITED - 1999-10-18
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    -1,802,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – More than 50% but less than 75%OE
    CIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 4
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 5
    WOODLANDS RIGHTS LIMITED - 2010-03-31
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 6
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 7
    BBC MAGAZINES LIMITED - 2007-03-28
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 8
    WORLDWIDE CHANNEL INVESTMENTS LIMITED - 2018-10-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 9
    BBC WORLDWIDE CORPORATE SERVICES LIMITED - 2018-10-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 10
    BBC WORLDWIDE PRODUCTIONS (UK) LIMITED - 2018-10-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 11
    BBC WORLDWIDE INVESTMENTS LIMITED - 2018-10-01
    BBC ENTERPRISES INVESTMENTS LIMITED - 1996-01-11
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 12
    NEWINCCO 627 LIMITED - 2006-11-30
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 13
    NEWINCCO 149 LIMITED - 2002-09-13
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 14
    NEWINCCO 133 LIMITED - 2002-03-28
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 15
    SAI KUNG BOYS LIMITED - 2021-05-14
    icon of address27 Noel Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    192,229 GBP2023-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    CIF 8 - Director → ME
  • 16
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 17
    ASSISTMODE LIMITED - 1998-06-02
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,692,334 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ now
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 18
    3746TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2016-12-02
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 19
    icon of address80 Strand, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ now
    CIF 30 - LLP Designated Member → ME
  • 20
    CONCORDE TELEVISION LIMITED - 1994-10-26
    EUROPEAN CHANNEL MANAGEMENT LIMITED - 1994-10-19
    BURGINHALL 774 LIMITED - 1994-09-01
    icon of addressTelevision Centre, 101 Wood Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 21
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    429,360 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 22
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    822,448 GBP2021-03-31
    Officer
    icon of calendar 2016-07-25 ~ now
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 23
    icon of addressHammer House, 113 - 117 Wardour Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    -9,008,753 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 38 - Right to appoint or remove directorsOE
  • 25
    SARAH TYEKIFF PRODUCTIONS LIMITED - 2023-07-07
    FIFTY40 ENTERTAINMENT LIMITED - 2023-06-27
    icon of addressRiverside Studios, 101 Queen Caroline Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    694,729 GBP2024-03-31
    Officer
    icon of calendar 2023-07-03 ~ now
    CIF 1 - Director → ME
  • 26
    MOXIE MEDIA LIMITED - 2022-02-01
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    222,509 GBP2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    CIF 3 - Director → ME
  • 27
    RED PLANET ENTERTAINMENT LIMITED - 2015-09-18
    icon of addressCorinthian House, 279 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    73,914 GBP2020-12-31
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of addressFlat 5, Ashley House, 9 Royal Crescent, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,153 GBP2024-03-31
    Officer
    icon of calendar 2025-02-03 ~ now
    CIF 7 - Director → ME
  • 29
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    SID FILMS LIMITED - 2013-08-29
    DOROTHY P PICTURES LIMITED - 2013-05-08
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 31
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    BLUE ANGEL PRODUCTIONS LIMITED - 2011-12-20
    WORLDWIDE CHILDREN'S CO-PRODUCTIONS LIMITED - 2010-03-31
    PLANET EARTH FILMS LIMITED - 2005-09-27
    NEWINCCO 384 LIMITED - 2004-10-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 33
    icon of address9a Dallington Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -94,988 GBP2021-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    CIF 2 - Director → ME
  • 34
    JAMLOCK LIMITED - 1997-03-10
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 35
    UKTV MEDIA LIMITED - 2014-11-28
    NEWINCCO 1112 LIMITED - 2013-03-12
    icon of address10 Hammersmith Grove, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 36
    SJPR LIMITED - 2017-03-09
    icon of address15 D'arblay Street, London, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    5,342,039 GBP2022-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    CIF 10 - Director → ME
  • 37
    MISCHIEF TV PRODUCTIONS LIMITED - 2013-04-30
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,652,620 GBP2024-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    CIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    NEWINCCO 1403 LIMITED - 2016-06-15
    icon of address1st Floor, No.1 Amwell Street, London, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    5,336,224 GBP2023-03-31
    Officer
    icon of calendar 2016-07-25 ~ 2021-07-15
    CIF 5 - Director → ME
  • 2
    icon of addressProspect Chick Hill, Pett Level, Hastings, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    897,990 GBP2024-03-31
    Officer
    icon of calendar 2015-12-09 ~ 2022-07-28
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-28
    CIF 59 - Has significant influence or control OE
  • 3
    STEMDEAN LIMITED - 1999-10-18
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    -1,802,909 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2023-10-13
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 66 - Ownership of shares – More than 50% but less than 75% OE
    CIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 66 - Right to appoint or remove directors OE
  • 4
    BBC WORLD NEWS LIMITED - 2012-09-12
    BBC WORLD LIMITED - 2008-08-01
    FFW 1989 LIMITED - 2002-10-10
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-11-17
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 5
    icon of addressTelevision Centre, 101 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2008-05-01
    CIF 31 - Secretary → ME
  • 6
    BIG TALK PRODUCTIONS LIMITED - 2023-05-03
    26 NASSAU STREET LIMITED - 2008-08-07
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2013-07-26
    CIF 13 - Director → ME
  • 7
    NEWINCCO 1107 LIMITED - 2011-06-24
    icon of address22 Rathbone Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,163,118 GBP2024-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2021-07-12
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-12
    CIF 64 - Has significant influence or control OE
  • 8
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2021-12-17
    CIF 14 - Director → ME
  • 9
    icon of addressJordan House, 47 Brunswick Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -15,187 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2022-10-31
    CIF 24 - Director → ME
  • 10
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    822,448 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-13 ~ 2021-12-13
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressHammer House, 113 - 117 Wardour Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    -9,008,753 GBP2023-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-10-13
    CIF 9 - Director → ME
    icon of calendar 2014-07-24 ~ 2018-09-24
    CIF 20 - Director → ME
  • 12
    icon of addressSomerset House, The Strand, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -351,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-05-12 ~ 2021-06-22
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-22
    CIF 33 - Has significant influence or control OE
  • 13
    JESSOP AVENUE (NO.12) LIMITED - 2017-11-08
    icon of addressItv White City, 201 Wood Lane, London, Greater London, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ 2025-03-31
    CIF 22 - Director → ME
  • 14
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2021-02-26
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2021-02-26
    CIF 55 - Has significant influence or control OE
  • 15
    SIMPART NO.920 LIMITED - 2011-10-18
    icon of address135 Church Street, Horwich, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-02 ~ 2016-07-29
    CIF 19 - Director → ME
  • 16
    SPROUT PRODUCTIONS LIMITED - 2008-09-02
    icon of address55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    76,853 GBP2024-03-31
    Officer
    icon of calendar 2012-11-23 ~ 2018-08-30
    CIF 28 - Director → ME
  • 17
    GREENBIRD MEDIA LIMITED - 2024-07-23
    icon of addressThe Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -41,430 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2018-03-19
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address26 Nassau Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2013-07-25
    CIF 12 - Director → ME
  • 19
    icon of address18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    128,430 GBP2023-12-31
    Officer
    icon of calendar 2016-08-03 ~ 2020-01-07
    CIF 17 - Director → ME
  • 20
    UKTV NEW VENTURES LIMITED - 2014-11-28
    NEWINCCO 84 LIMITED - 2001-09-24
    icon of address10 Hammersmith Grove, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.