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 2
  • 1
    Gample, John Walter
    Born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ now
    OF - Director → CIF 0
    John Walter Gample
    Born in July 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Gample, Jay
    Born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-21 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Goldspink, Terence Edwin
    Director born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-10-23 ~ 2011-03-21
    OF - Director → CIF 0
  • 2
    Elzinga, Craig Allen
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2007-03-05 ~ 2008-04-30
    OF - Director → CIF 0
  • 3
    Gample, John Walter
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2011-03-21
    OF - Secretary → CIF 0
  • 4
    Jay Gample
    Born in May 1979
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-30
    PE - Has significant influence or controlCIF 0
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-03-05 ~ 2007-03-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PARAMOUNT GLOBAL LIMITED

Previous name
PARAMOUNT GLOBAL SERVICES LIMITED - 2019-08-27
Standard Industrial Classification
52243 - Cargo Handling For Land Transport Activities
Brief company account
Property, Plant & Equipment
651,445 GBP2024-12-31
512,144 GBP2023-12-31
Total Inventories
776,148 GBP2024-12-31
491,166 GBP2023-12-31
Debtors
4,349,274 GBP2024-12-31
3,900,661 GBP2023-12-31
Cash at bank and in hand
2,088,046 GBP2024-12-31
2,526,485 GBP2023-12-31
Current Assets
7,213,468 GBP2024-12-31
6,918,312 GBP2023-12-31
Net Current Assets/Liabilities
6,415,383 GBP2024-12-31
6,129,327 GBP2023-12-31
Total Assets Less Current Liabilities
7,066,828 GBP2024-12-31
6,641,471 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
7,065,828 GBP2024-12-31
6,640,471 GBP2023-12-31
Equity
7,066,828 GBP2024-12-31
6,641,471 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,101,766 GBP2024-12-31
1,101,766 GBP2023-12-31
Plant and equipment
267,920 GBP2024-12-31
71,584 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,369,686 GBP2024-12-31
1,173,350 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
631,011 GBP2024-12-31
594,940 GBP2023-12-31
Plant and equipment
87,230 GBP2024-12-31
66,266 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
718,241 GBP2024-12-31
661,206 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
36,071 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
20,964 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,035 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
470,755 GBP2024-12-31
506,826 GBP2023-12-31
Plant and equipment
180,690 GBP2024-12-31
5,318 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,475,545 GBP2024-12-31
Current, Amounts falling due within one year
1,243,571 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
478,729 GBP2024-12-31
Current, Amounts falling due within one year
262,090 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,954,274 GBP2024-12-31
Current, Amounts falling due within one year
1,505,661 GBP2023-12-31
Trade Creditors/Trade Payables
Current
317,268 GBP2024-12-31
99,506 GBP2023-12-31
Other Taxation & Social Security Payable
Current
11,218 GBP2024-12-31
420,542 GBP2023-12-31
Other Creditors
Current
469,599 GBP2024-12-31
268,937 GBP2023-12-31

Related profiles found in government register
  • PARAMOUNT GLOBAL LIMITED
    Info
    PARAMOUNT GLOBAL SERVICES LIMITED - 2019-08-27
    Registered number 06137802
    icon of addressC/o Womble Bond Dickinson (uk) Llp, The Spark Drayman's Way, Newcastle Upon Tyne NE4 5DE
    PRIVATE LIMITED COMPANY incorporated on 2007-03-05 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • PARAMOUNT GLOBAL
    S
    Registered number missing
    icon of addressCorporation Service Company, 251 Little Falls Drive, Wilmington, Delaware 19808, United States
    Us Corporation
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CBS OUTDOOR TRANSIT 2 LTD - 2012-04-25
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address71 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    940,999 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    CIF 26 - Has significant influence or controlOE
  • 5
    WESTINGHOUSE INTERNATIONAL HOLDING UK LIMITED - 2022-04-22
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-08-07
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of addressFieldfisher, Riverbank House, 2 Swan Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-07
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-08-07
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    INTERCEDE 485 LIMITED - 1987-11-24
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2019-12-04
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 5
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ 2025-08-07
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2025-08-07
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-31 ~ 2025-08-07
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    CBS UK
    - now
    BLOCKBUSTER UK GROUP LIMITED - 1996-05-20
    BLOCKBUSTER ENTERTAINMENT (UK) LIMITED - 1992-08-06
    VIACOM UK LIMITED - 2006-05-26
    NOTIONGOLD LIMITED - 1991-11-15
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2025-08-07
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    IBIS (1027) LIMITED - 2009-08-27
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2025-08-07
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ 2025-08-07
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-08-07
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-08-07
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,001 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-05-26
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of addressC/o Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-07
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 15
    WISDOM PRODUCTIONS LIMITED - 1994-04-15
    SEGA EUROPE LIMITED - 1984-08-15
    CONGO FILMS LTD - 1995-01-27
    FORGOTTEN LIMITED - 1993-02-23
    ASPTOUR LIMITED - 1989-01-23
    CHEEKSHAW LIMITED - 1980-12-31
    icon of addressFieldfisher, Riverbank House, 2 Swan Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-07
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    icon of addressFieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ 2025-08-07
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    WG&M SHELF COMPANY 131 LIMITED - 2007-05-25
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2025-08-07
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    PAGANBECK LIMITED - 1986-05-15
    GO NETWORK INTERNATIONAL LIMITED - 2004-03-02
    TOON TOWN LIMITED - 1999-02-24
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,127 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-05-26
    CIF 27 - Has significant influence or control OE
  • 19
    HACKREMCO (NO.1412) LIMITED - 1998-11-06
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2025-08-07
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    CNET NETWORKS UK LIMITED - 2008-09-24
    ZDNET UK LIMITED - 2003-01-31
    CBS INTERACTIVE LIMITED - 2020-11-04
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,555,935 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ 2019-12-04
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 21
    VIACOM (UK) HOLDINGS LIMITED - 2011-06-16
    icon of address17-29 Hawley Crescent, London
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-18
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    VIACOM (UK) HOLDINGS LIMITED - 2012-10-30
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-07
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 23
    icon of address17-29 Hawley Crescent, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-30 ~ 2025-08-07
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-04-30 ~ 2021-04-30
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 24
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-24 ~ 2025-08-07
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE

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.