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 8
  • 1
    Raad, Rani
    Born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Zucker, Jeffrey Adam
    Born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
  • 3
    Graboff, Marc Jeffrey
    Born in March 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
  • 4
    Turton, Victoria Jane
    Born in October 1962
    Individual (297 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
  • 5
    Gerald Joseph Cardinale
    Born in May 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    Mcintyre-brown, Andrew James
    Individual (188 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Secretary → CIF 0
  • 7
    Brandon-gordon, Andrew Mark
    Born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-05 ~ now
    OF - Director → CIF 0
  • 8
    Castelblanco, David
    Born in April 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
Ceased 27
  • 1
    Mcmullen, Angela
    Individual (85 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2025-05-23
    OF - Secretary → CIF 0
  • 2
    Curran, Niall
    President born in April 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2016-06-30
    OF - Director → CIF 0
  • 3
    Graboff, Marc Jeffery
    President - Global Bla Pld & Studios born in March 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2022-12-19
    OF - Director → CIF 0
  • 4
    Kieli, Katarzyna Maria
    President And Managing Director, Emea born in April 1966
    Individual
    Officer
    icon of calendar 2021-03-04 ~ 2024-05-16
    OF - Director → CIF 0
  • 5
    Leighton, Robert Mckay
    Television Executive born in December 1955
    Individual
    Officer
    icon of calendar 2014-09-19 ~ 2024-05-16
    OF - Director → CIF 0
  • 6
    Mann, Bruce Michael
    Md Programming Liberty Global born in September 1955
    Individual
    Officer
    icon of calendar 2016-06-30 ~ 2024-05-16
    OF - Director → CIF 0
  • 7
    Salvato, Andrea Vincenzo
    Company Director born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ 2024-05-16
    OF - Director → CIF 0
  • 8
    Kaplan, Marjorie Ellen
    President - Dni Content born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2017-03-31
    OF - Director → CIF 0
  • 9
    Lang, Michael
    Born in September 1965
    Individual
    Officer
    icon of calendar 2016-10-03 ~ 2017-12-14
    OF - Director → CIF 0
  • 10
    Dinnage, Susanna Clare
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2018-12-06
    OF - Director → CIF 0
  • 11
    Wolfe, Ellis Justin
    Solicitor born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2014-09-19
    OF - Director → CIF 0
    Wolfe, Ellis Justin
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2021-04-13
    OF - Secretary → CIF 0
  • 12
    Lionaki, Eleni
    Managing Director born in September 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2024-05-16
    OF - Director → CIF 0
  • 13
    Jhingan, Anil Kumar
    Executive Vice President born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ 2024-05-16
    OF - Director → CIF 0
  • 14
    Jackson, Alyson
    Born in March 1972
    Individual
    Officer
    icon of calendar 2018-12-06 ~ 2023-08-03
    OF - Director → CIF 0
  • 15
    Geater, Sara Kate
    Chief Operating Officer born in March 1955
    Individual (272 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 16
    Robinson, Simon James
    Accountant born in June 1964
    Individual
    Officer
    icon of calendar 2015-03-12 ~ 2016-10-03
    OF - Director → CIF 0
  • 17
    Campbell, Bruce Loren
    Chief Development Officer And General Counsel born in November 1967
    Individual
    Officer
    icon of calendar 2014-05-02 ~ 2014-09-19
    OF - Director → CIF 0
    Campbell, Bruce Loren
    Chief Development Officer born in November 1967
    Individual
    icon of calendar 2017-12-14 ~ 2024-05-16
    OF - Director → CIF 0
  • 18
    Girdwood, Amy Veryan
    Human Resources born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2015-12-31
    OF - Director → CIF 0
  • 19
    Bartlett, Lee Steven
    Business And Legal Affairs/Production Management born in January 1945
    Individual
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-30
    OF - Director → CIF 0
  • 20
    Huisman, Ron Stefan Theo
    - born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2014-09-19
    OF - Director → CIF 0
  • 21
    Freer, Simon James Christopher
    Investment born in March 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2022-07-29
    OF - Director → CIF 0
  • 22
    Rosenstock, James Arthur
    - born in August 1972
    Individual
    Officer
    icon of calendar 2014-05-02 ~ 2015-03-12
    OF - Director → CIF 0
  • 23
    icon of address9a Rue Robert Stumper L-2557 Luxembourg, 9a Rue Robert Stumper, L-2557, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 24
    icon of addressDiscovery House, Chiswick Park, Building 2, 566 Chiswick High Road, London, England, England
    Active Corporate (4 parents)
    Person with significant control
    2021-03-05 ~ 2024-05-16
    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
  • 25
    DISCOVERY INC. LIMITED
    icon of addressOne Discovery Place, Silver Spring, Maryland, United States
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-05
    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
  • 26
    icon of address53, Boeingavenue, Schiphol-rijk, Schiphol-rijk, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 27
    LIBERTY GLOBAL PLC - 2023-11-23
    LYNX EUROPE LIMITED - 2013-02-26
    LIBERTY GLOBAL CORPORATION LIMITED - 2013-06-05
    icon of addressGriffin House, 161 Hammersmith Road, London, England, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DLG ACQUISITIONS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DLG ACQUISITIONS LIMITED
    Info
    Registered number 09023753
    icon of addressBerkshire House 168-173 High Holborn, London WC1V 7AA
    PRIVATE LIMITED COMPANY incorporated on 2014-05-02 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • DLG ACQUISITIONS LIMITED
    S
    Registered number missing
    icon of addressBerkshire House, 168-173 High Holborn, London, England, WC1V 7AA
    Limited By Shares
    CIF 1
  • DLG ACQUISITIONS LIMITED
    S
    Registered number 09023753
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England, England, WC1V 7AA
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 169 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    PRESSDALE LIMITED - 2006-07-25
    HAVANA BIDCO LIMITED - 2006-10-12
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    PLINTHDRIVE LIMITED - 2006-07-25
    HAVANA TOPCO LIMITED - 2006-10-12
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 4
    ALL3MEDIA DIRECTOR 2 LIMITED - 2023-09-07
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    SPEED 4248 LIMITED - 1994-05-13
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    SMITH & JONES (PRODUCTION SERVICES) LIMITED - 1993-03-05
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,228 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    MASSIVE LANDMARKS LIMITED - 2000-03-28
    COMPANY TELEVISION PRODUCTIONS LIMITED - 2016-12-21
    icon of addressBerkshire House 168-173 High Holborn, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    NICKLEBY TV LIMITED - 2003-03-10
    SUPERWAVE PRODUCTIONS LIMITED - 2000-04-03
    COMPANY PICTURES NORTH LIMITED - 2010-04-17
    CONSPIRING MERMAIDS PRODUCTIONS (2003) LIMITED - 2004-12-11
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 10
    COR BLIMEY PRODUCTIONS LIMITED - 2003-01-10
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Has significant influence or controlOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    PAPER PLANE LIMITED - 2001-11-27
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    LAWZONE TELEVISION LIMITED - 2007-09-24
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    MERS-E-TV LIMITED - 2004-06-03
    icon of addressBerkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Has significant influence or controlOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of addressBerkshire House 168-173 High Holborn, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Has significant influence or controlOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    WG&M SHELF COMPANY 146 LIMITED - 2007-10-24
    OBJECTIVE TALENT MANAGEMENT LIMITED - 2015-06-04
    icon of addressBerkshire House, 168-173 High Holbourn, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 18
    ACME PRODUCTIONS LIMITED - 1996-01-30
    CAMPUS MANOR PRODUCTIONS LIMITED - 2006-11-29
    THE BEAT PRODUCTIONS LIMITED - 1996-01-22
    icon of addressBerkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 19
    TEEN SOAP LIMITED - 1995-09-22
    LIME PICTURES (HOLLYOAKS) LIMITED - 2007-05-15
    HOLLYOAKS PRODUCTIONS LIMITED - 2006-12-06
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 20
    SPEED 6246 LIMITED - 1997-04-23
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressBerkshire House, 168 - 173 High Holborn, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 22
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 23
    MAVERICK 4IP PROJECT 1 LIMITED - 2015-06-04
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 25
    WRAP ACQUISITIONS LIMITED - 2006-11-24
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    27,871,962 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 26
    PHIL REDMOND ENTERPRISES LIMITED - 1998-07-29
    THE PUBLISHING AND LICENSING AGENCY LIMITED - 2002-11-25
    PYLBROOK LIMITED - 1980-12-31
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 27
    CAREPAPER LIMITED - 1994-10-04
    TANDEM TELEVISION LIMITED - 2005-09-22
    CHRYSALIS TV LIMITED - 1996-07-12
    CHRYSALIS PRODUCTIONS LIMITED - 1998-11-16
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -674,934 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Has significant influence or controlOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 28
    PATTINSON PRODUCTIONS LIMITED - 2012-10-25
    PLAN 'A' PICTURES LIMITED - 2013-02-07
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (7 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 29
    CHRYSALIS NEWS & SPORT LIMITED - 1990-09-07
    CHRYSALIS TELEVISION PRODUCTIONS LIMITED - 1993-10-08
    CHRYSALIS SPORT LIMITED - 1998-05-18
    CHRYSALIS VISUAL ENTERTAINMENT LIMITED - 1994-10-08
    CHRYSALIS TELEVISION LIMITED - 2004-01-15
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 30
    OBJECTIVE PRODUCTIONS LIMITED - 2016-02-03
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 31
    OBJECTIVE PRODUCTIONS 2 LIMITED - 2006-10-25
    icon of addressBerkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    80,224 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Has significant influence or controlOE
  • 32
    icon of addressBerkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    263,838 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 33
    FLUXCHANGE LIMITED - 1988-11-03
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 34
    COMPANY PRODUCTIONS LIMITED - 2001-11-27
    GK PRODUCTIONS LIMITED - 2010-03-04
    COMPANY FILMS PRODUCTIONS LIMITED - 2006-05-08
    MCB PRODUCTIONS LIMITED - 2017-10-11
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressBerkshire House, 168-173 High Holborn, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    CIF 44 - Ownership of shares – More than 50% but less than 75%OE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    LEGIBUS 1569 LIMITED - 1990-11-07
    RED ROOSTER FILM AND TELEVISION ENTERTAINMENT LIMITED - 1998-10-23
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -992,236 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Has significant influence or controlOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 37
    icon of addressBerkshire House, 168-173 High Holborn, London, England
    Active Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    12,828,259 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
  • 38
    PIMCO 2311 LIMITED - 2005-07-19
    icon of addressBerkshire House, 168-173 High Holborn, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Has significant influence or controlOE
  • 39
    WORKPLACE DOCS LIMITED - 2011-11-10
    INDUSTRY DOCUMENTARIES LIMITED - 2012-11-15
    icon of addressBerkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Has significant influence or controlOE
  • 40
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 41
    icon of addressBerkshire House, 168-173 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-17 ~ 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
Ceased 4
  • 1
    REFINEADAPT LIMITED - 1996-07-23
    CHRYSALIS TV & FILM (OVERSEAS) LIMITED - 2003-12-08
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    STUDIO SILVERBACK LIMITED - 2024-08-29
    icon of addressRegent House, 27a Regent Street, Bristol, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,001,974 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2024-08-28
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    NEWINCCO 1329 LIMITED - 2015-01-20
    icon of addressBerkshire House 168-173 High Holborn, London
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-24
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 4
    NEWINCCO 794 LIMITED - 2008-02-26
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-24
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.