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
    Browning, Mark David
    Ceo born in April 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Director → CIF 0
  • 2
    Thornton, Karen
    Accountant born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-04 ~ now
    OF - Director → CIF 0
  • 3
    Sawyer, Will
    Cfo born in February 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    OF - Director → CIF 0
  • 4
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    TEN ALPS PLC - 2016-11-15
    OSPREY ASSETS PLC - 1984-04-02
    icon of address7, Exchange Street, Conference Square, Edinburgh, Scotland
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Taylor, Nicholas James
    Company Director born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ 2024-11-30
    OF - Director → CIF 0
  • 2
    Strachan, David George
    Managing Director born in June 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2020-12-31
    OF - Director → CIF 0
    Mr David George Strachan
    Born in June 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    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
  • 3
    Duncan, Graham John
    Chartered Accountant born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-07-30
    OF - Director → CIF 0
  • 4
    Anderson, Philip Edward
    Solicitor born in June 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1988-02-10 ~ 1990-08-24
    OF - Director → CIF 0
  • 5
    Ritchie, Malcolm Harvey
    Financial Consultant born in May 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 6
    Snowball, Andrew
    Head Of Features & Popular Factual born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-02 ~ 2020-07-08
    OF - Director → CIF 0
  • 7
    Hardy, Gwyneth Ann
    Television Producer born in March 1960
    Individual
    Officer
    icon of calendar 1991-07-01 ~ 2020-12-31
    OF - Director → CIF 0
    Hardy, Gwyneth Ann
    Individual
    Officer
    icon of calendar ~ 2020-12-31
    OF - Secretary → CIF 0
    Ms Gwyneth Ann Hardy
    Born in March 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-08
    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
  • 8
    Galan, David James
    Company Director born in March 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ 2019-04-23
    OF - Director → CIF 0
  • 9
    Sleigh, Gordon Bruce
    Company Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1989-11-17 ~ 1992-07-30
    OF - Director → CIF 0
  • 10
    Dunbar, Diane Mary Adams
    Tv Production born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-04 ~ 2025-05-29
    OF - Director → CIF 0
  • 11
    Crick, Edmund Francis Simeon
    Creative Director born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-27 ~ 2014-11-10
    OF - Director → CIF 0
  • 12
    Bell, Douglas Harry Alexander
    Exec Producer born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2020-12-31
    OF - Director → CIF 0
    Mr Douglas Harry Alexander Bell
    Born in December 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    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
    icon of calendar 2017-09-15 ~ 2017-11-16
    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
  • 13
    Jack, Lorna Burn
    Group Finance Director born in August 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1988-09-01 ~ 1990-08-24
    OF - Director → CIF 0
  • 14
    Hunter, Neil Cameron
    Individual (1 offspring)
    Officer
    icon of calendar 1988-02-10 ~ 1990-08-24
    OF - Nominee Director → CIF 0
  • 15
    Megginson, Lorna
    Finance Director born in July 1964
    Individual
    Officer
    icon of calendar 2012-12-01 ~ 2018-06-04
    OF - Director → CIF 0
  • 16
    PETERKINS SERVICES LIMITED
    icon of address100 Union Street, Aberdeen
    Active Corporate (10 parents, 107 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1990-01-01 ~ 1990-08-24
    PE - Nominee Secretary → CIF 0
    1991-11-22 ~ 1992-08-24
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address303 King Street, Aberdeen, Aberdeenshire
    Corporate
    Officer
    ~ 1991-11-22
    PE - Secretary → CIF 0
parent relation
Company in focus

TERN TELEVISION PRODUCTIONS LIMITED

Previous name
PLACE D'OR 136 LIMITED - 1988-03-23
Standard Industrial Classification
59113 - Television Programme Production Activities
Brief company account
Property, Plant & Equipment
459,546 GBP2024-12-31
161,642 GBP2023-12-31
Fixed Assets - Investments
91 GBP2024-12-31
91 GBP2023-12-31
Fixed Assets
459,637 GBP2024-12-31
161,733 GBP2023-12-31
Debtors
5,059,174 GBP2024-12-31
6,434,833 GBP2023-12-31
Cash at bank and in hand
584,150 GBP2024-12-31
775,909 GBP2023-12-31
Current Assets
5,643,324 GBP2024-12-31
7,210,742 GBP2023-12-31
Net Current Assets/Liabilities
4,472,114 GBP2024-12-31
5,351,235 GBP2023-12-31
Total Assets Less Current Liabilities
4,931,751 GBP2024-12-31
5,512,968 GBP2023-12-31
Creditors
Amounts falling due after one year
-373,713 GBP2024-12-31
Net Assets/Liabilities
4,558,038 GBP2024-12-31
5,494,487 GBP2023-12-31
Equity
Called up share capital
25,700 GBP2024-12-31
25,700 GBP2023-12-31
Share premium
149,100 GBP2024-12-31
149,100 GBP2023-12-31
Retained earnings (accumulated losses)
4,281,738 GBP2024-12-31
5,218,187 GBP2023-12-31
Equity
4,558,038 GBP2024-12-31
5,494,487 GBP2023-12-31
Average Number of Employees
692024-01-01 ~ 2024-12-31
692023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
886,523 GBP2024-12-31
875,866 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,301,914 GBP2024-12-31
875,866 GBP2023-12-31
Land and buildings
415,391 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
815,474 GBP2024-12-31
714,224 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
842,368 GBP2024-12-31
714,224 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
26,894 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
101,250 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
128,144 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
26,894 GBP2024-12-31
Property, Plant & Equipment
Land and buildings
388,497 GBP2024-12-31
Plant and equipment
71,049 GBP2024-12-31
161,642 GBP2023-12-31
Investments in Group Undertakings
91 GBP2024-12-31
91 GBP2023-12-31
Trade Debtors/Trade Receivables
108,895 GBP2024-12-31
520,423 GBP2023-12-31
Amounts owed by group undertakings and participating interests
4,601,013 GBP2024-12-31
5,205,604 GBP2023-12-31
Other Debtors
160 GBP2024-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
135,678 GBP2024-12-31
36,393 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
115,485 GBP2024-12-31
143,332 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
129,460 GBP2024-12-31
230,252 GBP2023-12-31
Other Creditors
Amounts falling due within one year
21,900 GBP2024-12-31
14,157 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
373,713 GBP2024-12-31
Equity
Revaluation reserve
101,500 GBP2024-12-31
101,500 GBP2023-12-31
101,500 GBP2022-12-31

Related profiles found in government register
  • TERN TELEVISION PRODUCTIONS LIMITED
    Info
    PLACE D'OR 136 LIMITED - 1988-03-23
    Registered number SC109131
    icon of address4th Floor 65 West Regent Street, Glasgow G2 2AF
    Private Limited Company incorporated on 1988-02-10 (37 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
  • TERN TELEVISION PRODUCTIONS LIMITED
    S
    Registered number SC109131
    icon of addressTern Television Productions, 73 Crown Street, Aberdeen, Scotland, AB11 6EX
    CIF 1
  • TERN TELEVISION PRODUCTIONS LIMITED
    S
    Registered number Sc109131
    icon of address73, Crown Street, Aberdeen, AB11 6EX
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • TERN TELEVISION PRODUCTIONS LIMITED
    S
    Registered number Sc109131
    icon of addressTern Television Productions, 73 Crown Street, Aberdeen, Scotland, AB11 6EX
    Company in Gb-Sct
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address4th Floor 65 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    23,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-01-31 ~ now
    CIF 1 - Secretary → ME
  • 2
    GET GARDENING LTD - 2012-05-16
    icon of address73 Crown Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.