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 3
  • 1
    Lack, Jonathan Anthony James
    Director born in June 1974
    Individual (33 offsprings)
    Officer
    icon of calendar 2021-11-24 ~ now
    OF - Director → CIF 0
  • 2
    Gore, John Ellis
    Producer born in October 1962
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-08-26 ~ now
    OF - Director → CIF 0
  • 3
    icon of address16, Soho Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-26 ~ 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 9
  • 1
    Campbell, Robert Peter
    Media born in October 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ 2019-04-12
    OF - Director → CIF 0
    Mr Robert Peter Campbell
    Born in October 1958
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-04-12
    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
  • 2
    Beddows, Tim Alan
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-24 ~ 2022-11-19
    OF - Director → CIF 0
  • 3
    Schipper, Marc Herman
    Company Director born in June 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2018-04-10
    OF - Director → CIF 0
    Mr Marc Herman Schipper
    Born in June 1973
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2018-04-10
    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
  • 4
    Ramakers, Mark Frans Helena
    Consultant born in February 1969
    Individual
    Officer
    icon of calendar 2018-04-10 ~ 2021-11-24
    OF - Director → CIF 0
  • 5
    Pike, Nicholas John
    Solicitor born in December 1962
    Individual (135 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    OF - Director → CIF 0
  • 6
    Oakes, Simon Thomas
    Company Director born in March 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2023-08-26
    OF - Director → CIF 0
    Mr. Simon Thomas Oakes
    Born in March 1957
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2018-04-10
    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
    icon of calendar 2019-04-12 ~ 2021-11-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Tuohy, Christopher Joseph
    Finance Professional born in September 1978
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ 2019-04-12
    OF - Director → CIF 0
    Mr Christopher Joseph Tuohy
    Born in September 1978
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-04-12
    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
  • 8
    NETWORK STUDIOS LIMITED - now
    icon of addressUnit 20, Berghem Mews, Blythe Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Person with significant control
    2021-11-24 ~ 2023-08-26
    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
  • 9
    FFW SECRETARIES LIMITED - 2015-11-02
    icon of addressRiverbank House, 2 Swan Lane, London, England
    Active Corporate (4 parents, 264 offsprings)
    Officer
    2016-10-03 ~ 2021-11-24
    PE - Secretary → CIF 0
parent relation
Company in focus

HAMMER FILM HOLDINGS TWO LIMITED

Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Class 2 ordinary share
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
1,675,376 GBP2023-12-31
1,675,376 GBP2022-12-31
Debtors
615,941 GBP2023-12-31
1,072 GBP2022-12-31
Creditors
Current
2,163,555 GBP2023-12-31
1,411,238 GBP2022-12-31
Net Current Assets/Liabilities
-1,547,614 GBP2023-12-31
-1,410,166 GBP2022-12-31
Total Assets Less Current Liabilities
127,762 GBP2023-12-31
265,210 GBP2022-12-31
Equity
Called up share capital
3,277 GBP2023-12-31
3,277 GBP2022-12-31
Share premium
563,424 GBP2023-12-31
563,424 GBP2022-12-31
Retained earnings (accumulated losses)
-469,567 GBP2023-12-31
-332,119 GBP2022-12-31
Equity
127,762 GBP2023-12-31
265,210 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
1,675,376 GBP2022-12-31
Investments in Group Undertakings
1,675,376 GBP2023-12-31
1,675,376 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
614,869 GBP2023-12-31
1,072 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
1,072 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
615,941 GBP2023-12-31
1,072 GBP2022-12-31
Amounts owed to group undertakings
Current
1,067,841 GBP2023-12-31
368,960 GBP2022-12-31
Other Creditors
Current
1,095,714 GBP2023-12-31
1,042,278 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250,000 shares2023-12-31
Class 2 ordinary share
77,654 shares2023-12-31

Related profiles found in government register
  • HAMMER FILM HOLDINGS TWO LIMITED
    Info
    Registered number 10406938
    icon of address10 John Street, London WC1N 2EB
    Private Limited Company incorporated on 2016-10-03 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
  • HAMMER FILM HOLDINGS TWO LIMITED
    S
    Registered number 10406938
    icon of addressRiverbank House 2, Swan Lane, London, United Kingdom, EC4R 3TT
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • EXCLUSIVE MEDIA HOLDINGS LIMITED - 2015-12-14
    HAMMER FILM HOLDINGS LIMITED - 2009-07-20
    LIGHTWONDER LIMITED - 2007-02-21
    icon of address10 John Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -874,311 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-12 ~ 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

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 24 April 2025 and licensed under the Open Government Licence v3.0.