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 7
  • 1
    Lent, Simon Philip
    Born in January 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ now
    OF - Director → CIF 0
    Mr Simon Phillip Lent
    Born in January 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Portz, Paul Haller
    Born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ now
    OF - Director → CIF 0
    Mr Paul Haller Portz
    Born in June 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Orr, Edward Gareth
    Born in August 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ now
    OF - Director → CIF 0
    Mr Edward Gareth Orr
    Born in August 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Fearnley, Giles Robin
    Born in August 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-05-06 ~ now
    OF - Director → CIF 0
  • 5
    Brown, Nicholas Reginald
    Born in May 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ now
    OF - Director → CIF 0
    Mr Nicholas Reginald Brown
    Born in May 1961
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Howells, Robert Lynton
    Born in February 1950
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ now
    OF - Director → CIF 0
    Mr Robert Lynton Howells
    Born in February 1950
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 7
    icon of addressVox Studios, W205, 1-45 Durham Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,098,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-20 ~ 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 1
  • icon of addressC/o Arthur G Mead Limited, 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    186,774 GBP2024-06-30
    Person with significant control
    2017-07-20 ~ 2024-12-13
    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

SUBTVU LIMITED

Standard Industrial Classification
73120 - Media Representation Services
85600 - Educational Support Services
56302 - Public Houses And Bars
Brief company account
Property, Plant & Equipment
93,614 GBP2024-12-31
41,657 GBP2023-12-31
Fixed Assets
93,614 GBP2024-12-31
41,657 GBP2023-12-31
Debtors
683,836 GBP2024-12-31
674,091 GBP2023-12-31
Cash at bank and in hand
651,318 GBP2024-12-31
601,617 GBP2023-12-31
Current Assets
1,335,154 GBP2024-12-31
1,275,708 GBP2023-12-31
Net Current Assets/Liabilities
502,105 GBP2024-12-31
221,908 GBP2023-12-31
Total Assets Less Current Liabilities
595,719 GBP2024-12-31
263,565 GBP2023-12-31
Net Assets/Liabilities
584,052 GBP2024-12-31
241,898 GBP2023-12-31
Equity
Called up share capital
1,284 GBP2024-12-31
1,284 GBP2023-12-31
Share premium
13,251 GBP2024-12-31
13,251 GBP2023-12-31
Retained earnings (accumulated losses)
569,517 GBP2024-12-31
227,363 GBP2023-12-31
Equity
584,052 GBP2024-12-31
241,898 GBP2023-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
182023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
27,390 GBP2024-12-31
27,390 GBP2023-12-31
Plant and equipment
2,412 GBP2024-12-31
2,412 GBP2023-12-31
Furniture and fittings
36,274 GBP2024-12-31
36,274 GBP2023-12-31
Computers
309,352 GBP2024-12-31
201,654 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
375,428 GBP2024-12-31
267,730 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
23,238 GBP2024-12-31
17,760 GBP2023-12-31
Plant and equipment
1,066 GBP2024-12-31
825 GBP2023-12-31
Furniture and fittings
35,739 GBP2024-12-31
32,667 GBP2023-12-31
Computers
221,771 GBP2024-12-31
174,821 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
281,814 GBP2024-12-31
226,073 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,478 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
241 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,072 GBP2024-01-01 ~ 2024-12-31
Computers
46,950 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
55,741 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
4,152 GBP2024-12-31
9,630 GBP2023-12-31
Plant and equipment
1,346 GBP2024-12-31
1,587 GBP2023-12-31
Furniture and fittings
535 GBP2024-12-31
3,607 GBP2023-12-31
Computers
87,581 GBP2024-12-31
26,833 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
614,682 GBP2024-12-31
610,975 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
40,986 GBP2024-12-31
24,097 GBP2023-12-31
Other Debtors
Amounts falling due within one year
28,168 GBP2024-12-31
38,976 GBP2023-12-31
Debtors
Amounts falling due within one year
683,836 GBP2024-12-31
674,091 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
36,613 GBP2024-12-31
51,140 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
33,939 GBP2024-12-31
28,437 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
672,469 GBP2024-12-31
806,857 GBP2023-12-31
Other Creditors
Amounts falling due within one year
2,195 GBP2024-12-31
11,189 GBP2023-12-31
Amount of value-added tax that is payable
Amounts falling due within one year
77,833 GBP2024-12-31
146,177 GBP2023-12-31

Related profiles found in government register
  • SUBTVU LIMITED
    Info
    Registered number 09758453
    icon of addressVox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, Hants SE11 5JH
    PRIVATE LIMITED COMPANY incorporated on 2015-09-02 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • SUBTVU LIMITED
    S
    Registered number 09758453
    icon of address140, Buckingham Palace Road, London, England, SW1W 9SA
    Private Limited Company in The Registrar Of Companies, England
    CIF 1
  • SUBTVU LIMITED
    S
    Registered number 09758453
    icon of addressVox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH
    Private Limited Company in The Registrar Of Companies, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressVox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,489 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    JVTV 1 LIMITED - 2007-08-31
    WAYCENTRE LIMITED - 2003-06-20
    BRACE CLUB PRODUCTIONS LIMITED - 2017-02-08
    CAMPUS TELEVISION LIMITED - 2015-12-08
    icon of address140 Buckingham Palace Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,183 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    JVTV LIMITED - 2004-03-30
    icon of addressVox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,165,147 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - 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.