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
    Attawia, Joey
    Born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Burstall, James Christopher St Etienne
    Born in May 1965
    Individual (39 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ now
    OF - Director → CIF 0
    Mr James Christopher St Etienne Burstall
    Born in May 1965
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Dormer, Toby
    Born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 4
    Mr Joseph Jonathon Attawia
    Born in July 1961
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 7
  • 1
    Mullin, Stuart David
    Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-21 ~ 2012-09-24
    OF - Director → CIF 0
  • 2
    Borges, Juliet Patricia
    Managing Director born in April 1964
    Individual
    Officer
    icon of calendar 2011-05-13 ~ 2017-06-14
    OF - Director → CIF 0
  • 3
    Bessell, Laura Elizabeth
    Chief Operating Officer born in December 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2025-03-14
    OF - Director → CIF 0
  • 4
    Dugan, David Patrick Charles
    Director born in March 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2022-10-13
    OF - Director → CIF 0
  • 5
    Blakeson, Tom Wilson
    Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-08
    OF - Director → CIF 0
  • 6
    Field, Susie
    Managing Director born in February 1960
    Individual
    Officer
    icon of calendar 2014-03-05 ~ 2015-07-09
    OF - Director → CIF 0
  • 7
    QUADRANGLE SECRETARIES LIMITED - 2005-06-09
    icon of addressJessop House, Jessop Avenue, Cheltenham, Glos
    Dissolved Corporate (2 parents, 106 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2011-03-14 ~ 2017-06-05
    PE - Secretary → CIF 0
parent relation
Company in focus

ARGONON LTD

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARGONON LTD
    Info
    Registered number 07519138
    icon of address1-3 St. Peter's Street, London N1 8JD
    PRIVATE LIMITED COMPANY incorporated on 2011-02-07 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • ARGONON LTD
    S
    Registered number missing
    icon of address10th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU
    Limited Company
    CIF 1
  • ARGONON LTD
    S
    Registered number missing
    icon of address1-3, St. Peter's Street, London, England, N1 8JD
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    ARGONON 2020 LIMITED - 2021-07-01
    BAREFACED TV LIMITED - 2020-10-29
    DNA PRODUCTIONS LIMITED - 2024-08-03
    icon of address1 - 3 St. Peter's Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,684 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or control as a member of a firmOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1-3 St. Peter's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address1-3 St. Peter's Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,850,046 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1-3 St. Peter's Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,231,789 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address1-3 St. Peter's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,317,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1-3 St. Peter's Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,194,189 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    LIKE A SHOT ENTERTAINMENT LIMITED - 2023-11-21
    icon of addressThe Estate Office South Street, Kingston, Wareham, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    624,294 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address1-3 St. Peter's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,532,946 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,540,882 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    STUDIO LEO LIMITED - 2025-04-25
    STUDIO LEOPARD LIMITED - 2020-07-24
    BLACKLISTED FILMS LIMITED - 2020-02-13
    icon of address1-3 St. Peter's Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,525,356 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,040,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ROCK OYSTER MEDIA LIMITED - 2020-10-06
    icon of addressHexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,003,315 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-20 ~ 2019-09-17
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.