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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Jones, Bronwen Elizabeth Stuart

    Related profiles found in government register
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom

    Registered addresses and corresponding companies
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom company secretary/director

    Registered addresses and corresponding companies
    • icon of address 81 Nevill Road, London, N16 0SU

      IIF 59
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom director

    Registered addresses and corresponding companies
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom executive director

    Registered addresses and corresponding companies
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom secretary

    Registered addresses and corresponding companies
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Nevill Road, London, N16 0SU, United Kingdom

      IIF 75
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Marlborough Street, London, W1F 7HS, England

      IIF 76 IIF 77
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom company secretary/director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Nevill Road, London, N16 0SU

      IIF 78
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Old Street, London, EC1V 9BW, England

      IIF 79
    • icon of address 81 Nevill Road, London, N16 0SU

      IIF 80
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom executive director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Bronwen Elizabeth Stuart
    United Kingdom vp administration born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Marlborough Street, London, W1F 7HS, England

      IIF 90
  • Jones, Bronwen Elizabeth Stuart

    Registered addresses and corresponding companies
  • Jones, Bronwen

    Registered addresses and corresponding companies
    • icon of address C/o Time Warner Limited, 16, Great Marlborough Street, London, W1F 7HS, United Kingdom

      IIF 100
    • icon of address Turner House, 16 Great Marlborough Street, London, W1F 7HS

      IIF 101
    • icon of address Turner House, 16, Great Marlborough Street, London, W1F 7HS, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 St. Swithuns Terrace, Lewes, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 75 - Director → ME
  • 2
    icon of address Turner House, 16 Great Marlborough Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 100 - Secretary → ME
  • 3
    THE SOFTBACK PREVIEW LIMITED - 2000-03-17
    QUALITY PAPERBACK LIMITED - 1990-09-21
    QUALITY PAPERBACK BOOK CLUB LIMITED - 1989-10-20
    TIME MAGAZINES EUROPE LIMITED - 2007-05-03
    TRUSHELFCO (NO. 1503) LIMITED - 1989-10-17
    TIME-LIFE SOFTBACK BOOKS LIMITED - 2006-09-18
    icon of address 16 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2003-01-31 ~ dissolved
    IIF 61 - Secretary → ME
  • 4
    TW FINANCE LIMITED - 1991-06-24
    FC9071 LIMITED - 1991-05-20
    icon of address 16 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 1997-05-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    WARNER COMMUNICATIONS STAGE PRODUCTIONS LIMITED - 1991-01-23
    FC8947 LIMITED - 1989-06-29
    icon of address 16 Great Marlborough Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 1997-05-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    DIGITAL CABLE RADIO EUROPE LIMITED - 1993-10-11
    MUSIC CHOICE EUROPE LIMITED - 1993-12-17
    FCB1049 LIMITED - 1993-09-30
    icon of address 16 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 1997-05-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    BFC LIMITED - 2000-03-16
    TRUSHELFCO (NO.1350) LIMITED - 1989-01-16
    icon of address 16 Great Marlborough Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2003-01-31 ~ dissolved
    IIF 66 - Secretary → ME
  • 8
    TRUSHELFCO (NO.1315) LIMITED - 1988-12-01
    icon of address 16 Great Marlborough Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2003-01-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 9
    icon of address 16 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 1999-12-07 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 77
  • 1
    BETHTEC LIMITED - 2003-03-06
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2004-03-01
    IIF 67 - Secretary → ME
  • 2
    MESTERTONE LIMITED - 2001-08-29
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2004-03-01
    IIF 19 - Secretary → ME
  • 3
    MUSHROOM RECORDS (UK) LIMITED - 2003-05-16
    TICKETMUSIC LIMITED - 1983-10-19
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-12 ~ 2004-03-01
    IIF 34 - Secretary → ME
  • 4
    FC1005 LIMITED - 1992-03-10
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-30 ~ 2004-03-01
    IIF 49 - Secretary → ME
  • 5
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 50 - Secretary → ME
  • 6
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2003-11-28
    IIF 11 - Secretary → ME
  • 7
    LEGIBUS 368 LIMITED - 1983-12-13
    POLYGRAM HOLDINGS LIMITED - 1986-02-20
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 55 - Secretary → ME
  • 8
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 38 - Secretary → ME
  • 9
    WARNER/CHAPPELL ARTEMIS MUSIC LIMITED - 1999-11-30
    ALLIANCE MUSIC PUBLISHING CO.LIMITED - 1978-12-31
    CHAPPELL MUSIC LIMITED - 1999-09-17
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 48 - Secretary → ME
  • 10
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 14 - Secretary → ME
  • 11
    TORCHNORTH LIMITED - 1984-11-06
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2004-03-01
    IIF 22 - Secretary → ME
  • 12
    THE ENTERTAINMENT NETWORK LIMITED - 2007-03-01
    icon of address 72 London Road, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-03-30 ~ 2004-03-01
    IIF 12 - Secretary → ME
  • 13
    UNCLE BOB PRODUCTIONS LIMITED - 2020-01-16
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2018-12-21
    IIF 96 - Secretary → ME
  • 14
    JOSEPH E. LEVINE MUSIC COMPANY LIMITED - 1976-12-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 18 - Secretary → ME
  • 15
    TOCCATA LIMITED - 1977-12-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 40 - Secretary → ME
  • 16
    FC1017 LIMITED - 1992-05-15
    INTERNATIONAL MUSIC PUBLICATIONS LIMITED - 2011-03-31
    icon of address 12 Roger Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -905,345 GBP2023-03-31
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 28 - Secretary → ME
  • 17
    BLANCHISSEUSE MUSIC LIMITED - 1988-04-20
    LONDON MUSIC PUBLISHING LIMITED - 1988-06-29
    MULBERRY MUSIC LIMITED - 1987-09-14
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2004-03-01
    IIF 24 - Secretary → ME
  • 18
    RAPID 585 LIMITED - 1986-08-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2004-03-01
    IIF 15 - Secretary → ME
  • 19
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2018-12-21
    IIF 73 - Secretary → ME
  • 20
    SPEED 4409 LIMITED - 1994-07-07
    FLYING NUN (UK) LIMITED - 2003-07-25
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2004-03-01
    IIF 43 - Secretary → ME
  • 21
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2006-03-31
    IIF 70 - Secretary → ME
  • 22
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 26 - Secretary → ME
  • 23
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2018-12-21
    IIF 101 - Secretary → ME
  • 24
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2009-08-18 ~ 2018-12-21
    IIF 74 - Secretary → ME
  • 25
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-14 ~ 2018-12-21
    IIF 23 - Secretary → ME
  • 26
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-10-28
    IIF 93 - Secretary → ME
  • 27
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2004-03-01
    IIF 33 - Secretary → ME
  • 28
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 31 - Secretary → ME
  • 29
    JETTISON PRODUCTION LIMITED - 2017-12-06
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-12-21
    IIF 94 - Secretary → ME
  • 30
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 39 - Secretary → ME
  • 31
    CENTREDATE COMPANY LIMITED - 1994-09-28
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2004-03-01
    IIF 56 - Secretary → ME
  • 32
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2006-03-31
    IIF 69 - Secretary → ME
  • 33
    TRUSHELFCO (NO.1316) LIMITED - 1988-12-13
    TIME WARNER BOOK GROUP UK LIMITED - 2006-03-31
    TIME-LIFE ENTERTAINMENT GROUP LIMITED - 2006-03-02
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2006-03-31
    IIF 64 - Secretary → ME
  • 34
    WARNER RECORDS 90 LIMITED - 2017-07-27
    TGP 280 LIMITED - 1990-12-18
    90 MUSIC STREAM LIMITED - 2017-08-02
    LONDON MUSIC STREAM LIMITED - 2023-04-17
    LONDON MUSIC STREAM LIMITED - 2017-07-27
    LONDON RECORDS 90 LIMITED - 2011-08-26
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2004-03-01
    IIF 47 - Secretary → ME
  • 35
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 16 - Secretary → ME
  • 36
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2004-03-01
    IIF 53 - Secretary → ME
  • 37
    MONTERREY PRODUCTIONS LIMITED - 2017-12-06
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2018-12-21
    IIF 95 - Secretary → ME
  • 38
    COVENT GARDEN VIDEO PRODUCTIONS LIMITED - 1985-08-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2004-07-01
    IIF 46 - Secretary → ME
  • 39
    DWSCO 2555 LIMITED - 2004-11-08
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-16 ~ 2009-06-25
    IIF 71 - Secretary → ME
  • 40
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 58 - Secretary → ME
  • 41
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 20 - Secretary → ME
  • 42
    ROUNDABOUT PRODUCTIONS LIMITED - 2024-07-19
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2018-12-21
    IIF 91 - Secretary → ME
  • 43
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2018-12-21
    IIF 102 - Secretary → ME
  • 44
    KNOY MOTORS LIMITED - 2022-08-18
    ENDLESS WINTER PRODUCTIONS LIMITED - 2021-10-07
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2018-12-21
    IIF 92 - Secretary → ME
  • 45
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2006-03-31
    IIF 62 - Secretary → ME
  • 46
    SPOT OF TEA PRODUCTIONS LIMITED - 2023-10-25
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2018-12-21
    IIF 97 - Secretary → ME
  • 47
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,183 GBP2021-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2006-03-31
    IIF 63 - Secretary → ME
  • 48
    NEWINCCO 207 LIMITED - 2002-12-17
    WARNER BROS. INVESTMENT LIMITED - 2011-10-05
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2011-07-18
    IIF 54 - Secretary → ME
  • 49
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 4 - Secretary → ME
  • 50
    TIME ATLANTIC EUROPE HOLDINGS LIMITED - 2018-11-14
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-12 ~ 2014-06-12
    IIF 99 - Secretary → ME
  • 51
    TIME MAGAZINES EUROPE LIMITED - 2018-11-14
    TIME-LIFE INTERNATIONAL LIMITED - 2007-05-04
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-31 ~ 2014-06-12
    IIF 60 - Secretary → ME
  • 52
    PRECIS (2021) LIMITED - 2001-07-18
    TIME UK PUBLISHING HOLDINGS LIMITED - 2018-11-14
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-09 ~ 2002-08-08
    IIF 30 - Secretary → ME
    icon of calendar 2001-07-18 ~ 2002-02-06
    IIF 3 - Secretary → ME
  • 53
    FILM NEWCO LIMITED - 1992-05-29
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2020-09-30
    IIF 86 - Director → ME
    icon of calendar 1997-09-19 ~ 2018-12-18
    IIF 37 - Secretary → ME
  • 54
    TWE LONDON LIMITED - 2003-11-27
    FCB 1147 LIMITED - 1995-12-21
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2020-09-30
    IIF 82 - Director → ME
    icon of calendar 1997-05-30 ~ 2018-12-18
    IIF 57 - Secretary → ME
  • 55
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2020-09-30
    IIF 78 - Director → ME
    icon of calendar 2005-10-11 ~ 2018-12-18
    IIF 59 - Secretary → ME
  • 56
    NEWINCCO 296 LIMITED - 2003-11-14
    TIME WARNER HOLDINGS UK LIMITED - 2003-11-27
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2020-09-30
    IIF 79 - Director → ME
    icon of calendar 2003-11-14 ~ 2018-12-18
    IIF 27 - Secretary → ME
  • 57
    PRECIS (2581) LIMITED - 2006-07-12
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2020-12-31
    IIF 1 - Secretary → ME
  • 58
    WEA PUBLISHING LIMITED - 1982-03-23
    WARNER COMMUNICATIONS PENSION TRUSTEE LIMITED - 1991-11-06
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 1997-05-30 ~ 2020-12-31
    IIF 10 - Secretary → ME
  • 59
    WARNER COMMUNICATIONS (UK) HOLDINGS LIMITED - 1991-02-15
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2004-06-30 ~ 2020-09-30
    IIF 84 - Director → ME
    icon of calendar 1997-05-30 ~ 2018-12-18
    IIF 9 - Secretary → ME
  • 60
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2020-09-30
    IIF 87 - Director → ME
    icon of calendar 2007-11-28 ~ 2018-12-18
    IIF 72 - Secretary → ME
  • 61
    VIRAGO LIMITED - 1981-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,337 GBP2021-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2006-03-31
    IIF 68 - Secretary → ME
  • 62
    WARNER/CHAPPELL ARTEMIS MUSIC LIMITED - 2019-05-16
    ABIGAIL MUSIC (LONDON) LIMITED - 1999-11-30
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 25 - Secretary → ME
  • 63
    DELFONT MUSIC LIMITED - 1999-11-01
    WARNER/CHAPPELL LIMITED - 2019-05-16
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 8 - Secretary → ME
  • 64
    GLORYCANE LIMITED - 1986-08-05
    CHAPPELL AND INTERSONG MUSIC GROUP (UK) LIMITED - 1988-10-20
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 44 - Secretary → ME
  • 65
    CHAPPELL & CO.,LIMITED - 1979-12-31
    CHAPPELL INTERNATIONAL MUSIC PUBLISHERS LIMITED - 1988-09-22
    WARNER CHAPPELL MUSIC INTERNATIONAL LIMITED - 1996-01-25
    WARNER/CHAPPELL MUSIC INTERNATIONAL LIMITED - 2019-05-16
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 2 - Secretary → ME
  • 66
    WARNER/CHAPPELL MUSIC LIMITED - 2019-05-16
    WARNER BROS. MUSIC LIMITED - 1988-08-24
    WARNER CHAPPELL MUSIC LIMITED - 1996-01-26
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 45 - Secretary → ME
  • 67
    WARNER/CHAPPELL MUSIC PUBLISHING LIMITED - 2019-05-16
    PRODUCERS WORKSHOP MUSIC LIMITED - 1999-09-17
    ALBERT GATE COURT MUSIC LIMITED - 1980-12-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 32 - Secretary → ME
  • 68
    WARNER/CHAPPELL NORTH AMERICA LIMITED - 2019-05-16
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 21 - Secretary → ME
  • 69
    CHAPPELL & CO. OVERSEAS HOLDINGS LIMITED - 1989-01-31
    VICTORIA MUSIC PUBLISHING COMPANY LIMITED (THE) - 1978-12-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 6 - Secretary → ME
  • 70
    WARNER/CHAPPELL UK LIMITED - 2019-05-16
    SOUND OF JUPITER MUSIC LIMITED - 1999-09-17
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-03-01
    IIF 17 - Secretary → ME
  • 71
    TIME WARNER CARE LIMITED - 2020-03-18
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-21
    IIF 98 - Secretary → ME
  • 72
    MUSIC NEWCO LIMITED - 1992-06-09
    TIME WARNER LIMITED - 2018-09-14
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2020-09-30
    IIF 80 - Director → ME
    icon of calendar 1997-12-01 ~ 2018-12-18
    IIF 36 - Secretary → ME
  • 73
    WARNER COMMUNICATIONS (UK) LIMITED - 1991-02-20
    TIME WARNER LIMITED - 1991-12-13
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2004-03-01
    IIF 35 - Secretary → ME
  • 74
    WEA RECORDS LIMITED - 1991-01-09
    WARNER BROS.PRODUCTIONS LIMITED - 1984-02-15
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 1997-12-05 ~ 2004-03-01
    IIF 52 - Secretary → ME
  • 75
    WARNER BROS. CONSTRUCTION LIMITED - 1989-10-20
    CINEDATA LIMITED - 1991-12-23
    TREECREEPER LIMITED - 1988-01-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2004-03-01
    IIF 5 - Secretary → ME
  • 76
    WEA RECORDS LIMITED - 1984-02-15
    WEA LIMITED - 1987-04-02
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-06-24
    WCI LIMITED - 1990-07-26
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,564,480 GBP2020-11-30
    Officer
    icon of calendar 2004-06-30 ~ 2020-09-30
    IIF 83 - Director → ME
    icon of calendar 1997-05-30 ~ 2018-12-18
    IIF 29 - Secretary → ME
  • 77
    WARNER MUSIC INTERNATIONAL SERVICES LIMITED - 1991-12-13
    WEA INTERNATIONAL SERVICES LIMITED - 1990-10-23
    DEANALT LIMITED - 1985-12-31
    TIME WARNER LIMITED - 1992-06-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2004-03-01
    IIF 13 - Secretary → ME

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.