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
    Faulder, Sarah Mary
    Born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-07 ~ now
    OF - Director → CIF 0
  • 2
    Pattison, Nicholas
    Born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-23 ~ now
    OF - Director → CIF 0
  • 3
    Boyd, Caroline Frances Maud, Dr
    Born in August 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Wade, Angela Claire
    Born in April 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Healy, Michael Joseph
    Executive Director born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2022-06-23
    OF - Director → CIF 0
  • 2
    Hooper Cbe, Richard
    Company Director born in September 1939
    Individual
    Officer
    icon of calendar 2013-02-21 ~ 2016-05-01
    OF - Director → CIF 0
  • 3
    Richardson, Andrew Philip
    Retired born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2020-06-25
    OF - Director → CIF 0
  • 4
    Basini, Justin Simon Mark
    Business Entrepreneur born in June 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2016-10-12
    OF - Director → CIF 0
  • 5
    Rae, Alan George
    Copyright Consultant born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-10 ~ 2017-01-19
    OF - Director → CIF 0
  • 6
    Clark, Stephen Colin
    Vp Global Admin born in August 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2017-10-09
    OF - Director → CIF 0
  • 7
    Obernik, Samantha Rachel
    Songwriter born in May 1973
    Individual
    Officer
    icon of calendar 2014-04-10 ~ 2017-02-01
    OF - Director → CIF 0
  • 8
    Ageh, Anthony
    Controller, Bbc Archives born in December 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2016-02-22
    OF - Director → CIF 0
  • 9
    Juden, Simon, Dr
    Head Of Public Policy born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2014-01-07
    OF - Director → CIF 0
  • 10
    Green, Michael Anthony
    Chartered Accountant born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2022-06-23
    OF - Director → CIF 0
  • 11
    Enock, Arabella Jane Graham
    Ceo born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2022-06-23
    OF - Director → CIF 0
  • 12
    Holderness, Michael Christopher
    Freelance Journalist born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ 2022-06-23
    OF - Director → CIF 0
  • 13
    Tierney, Serena Anne
    Solicitor born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-21 ~ 2013-12-02
    OF - Director → CIF 0
  • 14
    Lynch, Roslyn
    Civil Servant born in December 1960
    Individual
    Officer
    icon of calendar 2013-02-21 ~ 2013-09-30
    OF - Director → CIF 0
    Lynch, Roslyn Mariette, Dr
    Civil Servant born in December 1960
    Individual
    Officer
    icon of calendar 2017-02-01 ~ 2020-11-13
    OF - Director → CIF 0
  • 15
    Young, Dominic Gerard Lindsay
    Director born in January 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2016-05-31
    OF - Director → CIF 0
  • 16
    Bide, Mark
    Chairman born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-15 ~ 2017-04-05
    OF - Director → CIF 0
  • 17
    Drewry, Raymond George
    Company Director born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2022-06-23
    OF - Director → CIF 0
  • 18
    STONSOLIC REGISTRARS LIMITED - 2000-05-23
    icon of address50, Broadway, London, England
    Active Corporate (3 parents, 155 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-05-29 ~ 2016-01-18
    PE - Secretary → CIF 0
  • 19
    VELOCITY EIGHTY TWO LIMITED - 1989-11-28
    icon of addressVeale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, England
    Active Corporate (4 parents, 115 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-01-18 ~ 2020-01-29
    PE - Secretary → CIF 0
parent relation
Company in focus

THE COPYRIGHT HUB FOUNDATION

Previous name
THE COPYRIGHT HUB LIMITED - 2015-06-26
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Current Assets
1,021 GBP2024-12-31
2,503 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
0 GBP2024-12-31
-202 GBP2023-12-31
Net Current Assets/Liabilities
1,021 GBP2024-12-31
2,301 GBP2023-12-31
Net Assets/Liabilities
-794 GBP2024-12-31
724 GBP2023-12-31
Equity
-794 GBP2024-12-31
724 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • THE COPYRIGHT HUB FOUNDATION
    Info
    THE COPYRIGHT HUB LIMITED - 2015-06-26
    Registered number 08413330
    icon of addressC/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London W1U 6TQ
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2013-02-21 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • THE COPYRIGHT HUB FOUNDATION
    S
    Registered number 08413330
    icon of addressC/o Veale Wasbrough Vizards Llp, Barnards Inn, 86, Fetter Lane, London, England, EC4A 1AD
    Private Limited Company in Companies House England And Wales, U.K.
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.