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
    Marsh, Anna Louise
    Born in April 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Kennedy, Mary-kathryn
    Born in March 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Gabbay, Jeremy
    Born in December 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of address50, Rue Camille Desmoulins, Issy-les-moulineaux, Hauts-de-seine, France
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Critchley, Andrew Brian
    Born in February 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2019-09-30
    OF - Director → CIF 0
  • 2
    Hamilton, Alexander Douglas
    Director born in August 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ 2025-09-01
    OF - Director → CIF 0
  • 3
    Courson, Olivier René Noël
    Chief Executive Officer born in December 1965
    Individual
    Officer
    icon of calendar 2013-10-23 ~ 2015-10-01
    OF - Director → CIF 0
  • 4
    Mackie, Christopher Alan
    Solicitor born in February 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2013-10-23
    OF - Director → CIF 0
  • 5
    De Vigouroux D'arvieu, Elisabeth Anne Marie
    Financial Director born in May 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2018-10-15
    OF - Director → CIF 0
  • 6
    Lupfer, Didier
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2019-12-13
    OF - Director → CIF 0
  • 7
    Shindler, Nicola
    Producer born in October 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2020-11-18
    OF - Director → CIF 0
  • 8
    Bessi, Romain Maurice Louis
    Financial Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-23 ~ 2016-09-30
    OF - Director → CIF 0
  • 9
    icon of address90, High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    2013-09-18 ~ 2013-10-23
    PE - Director → CIF 0
  • 10
    icon of address90, High Holborn, London, United Kingdom
    Active Corporate (2 parents, 81 offsprings)
    Officer
    2013-09-18 ~ 2013-10-23
    PE - Secretary → CIF 0
  • 11
    icon of address90, High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2013-09-18 ~ 2013-10-23
    PE - Director → CIF 0
  • 12
    icon of address42, Avenue De Friedland, Paris, France
    Corporate
    Person with significant control
    2016-09-01 ~ 2024-12-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

STUDIOCANAL SERIES LIMITED

Previous name
NEWINCCO 1266 LIMITED - 2013-10-23
Standard Industrial Classification
59113 - Television Programme Production Activities

Related profiles found in government register
  • STUDIOCANAL SERIES LIMITED
    Info
    NEWINCCO 1266 LIMITED - 2013-10-23
    Registered number 08696122
    icon of addressThe Hkx Building, 3 Pancras Square, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2013-09-18 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • STUDIOCANAL SERIES LIMITED
    S
    Registered number 08696122
    icon of address4, Pancras Square, London, England, N1C 4AG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressThe Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Red Production Company Colony, One Silk Street, Ancoats, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Red Production Company Colony, One Silk Street, Ancoats, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRed Production Company White, Media City Uk, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRed Production Company White, Media City Uk, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    NICOLA SHINDLER PRODUCTIONS LTD - 1998-01-21
    icon of addressColony Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (4 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRed Production Company White, Media City Uk, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Red Production Company Colony, One Silk Street, Ancoats, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    MISFITS LIMITED - 2000-03-02
    icon of addressRed Production Company White, Media City Uk, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressC/o Red Production Company Colony, One Silk Street, Ancoats, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressRed Production Company White, Media City Uk, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    RED PRODUCTION COMPANY AV LIMITED - 2014-09-12
    icon of addressC/o Red Production Company Colony Jactin House, 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressRed Production Company White, Media City Uk, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 9 - 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.