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

Mr Piers Martin Tempest

    Related profiles found in government register
  • Mr Piers Martin Tempest
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fmtv.london, Suite 2, Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 1
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 2
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, BD23 6QR, United Kingdom

      IIF 15
    • icon of address Lower Scarcliffe, Carleton, Skipton, BD23 3HS, England

      IIF 16
    • icon of address Lower Scarcliffe, Off Carleton Lane, Carleton, Skipton, North Yorkshire, BD23 3HS

      IIF 17
  • Mr Piers Tempest
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pasture House, Pasture House, Gargrave Road, Skipton, BD23 2HQ, England

      IIF 18
  • Tempest, Piers Martin
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 23 Denmark Street, London, WC2H 8NH

      IIF 19
    • icon of address Fmtv.london, Suite 2, Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 20
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 21
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 22 IIF 23 IIF 24
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 26 IIF 27
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Lower Scarcliffe, Carleton, Skipton, BD23 3HS, England

      IIF 32
  • Tempest, Piers Martin
    British film producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 33
    • icon of address First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, BD23 6QR, United Kingdom

      IIF 34
    • icon of address Lower Scarcliffe, Off Carleton Lane, Carleton, Skipton, North Yorkshire, BD23 3HS

      IIF 35
    • icon of address Lower Scarcliffe, Off Carleton Lane, Carleton, Skipton, North Yorkshire, BD23 3HS, United Kingdom

      IIF 36
    • icon of address Lower Scarcliffe, Off Carleton Lane, Skipton, North Yorksire, BD23 3HS, United Kingdom

      IIF 37
  • Tempest, Piers Martin
    British producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Salt, 1a Adpar Street, London, W2 1DE

      IIF 38
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, England

      IIF 39
    • icon of address Lower Scarcliffe, Off Carleton Lane, Carleton, Skipton, North Yorkshire, BD23 3HS

      IIF 40
    • icon of address Lower Scarcliffe, Off Carleton Lane, Carleton, Skipton, North Yorkshire, BD23 3HS, United Kingdom

      IIF 41
  • Tempest, Piers
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pasture House, Gargrave Road Broughton, Skipton, North Yorkshire, BD23 2HQ

      IIF 42
  • Tempest, Piers
    British producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pasture House, Gargrave Road Broughton, Skipton, North Yorkshire, BD23 2HQ

      IIF 43
  • Tempest, Piers
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 44
  • Tempest, Piers
    British producer born in November 1973

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 82 Kensington Park Road, London, W11 2PL

      IIF 45
  • Tempest, Piers Martin

    Registered addresses and corresponding companies
    • icon of address Duke House, Duke Street, Skipton, North Yorkshire, BD23 2HQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    THE HUNTERS WILL FIND LIMITED - 2015-04-08
    icon of address Fmtv.london, Suite 2 Adam House, 7-10 Adam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,559 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-13
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    TE PLAN DE TABLE LIMITED - 2017-03-28
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Piers Tempest, Lower Scarcliffe Off Carleton Lane, Carleton, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -169,050 GBP2015-11-30
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    GREENROOM TEMPO ENTERTAINMENT LIMITED - 2016-08-27
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    5,433 GBP2023-12-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address Lower Scarcliffe, Carleton, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-09-30
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lower Scarcliffe, Carleton, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,888 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,547 GBP2025-03-31
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2011-08-19 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,764 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-12
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    TEMPEST BAMFORD LIMITED - 2014-05-08
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    270,356 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Lower Scarcliffe Off Carleton Lane, Carleton, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address Lower Scarcliffe Off Carleton Lane, Carleton, Skipton, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    196,732 GBP2024-03-31
    Officer
    icon of calendar 1996-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    THE HUNTERS SEIS LIMITED - 2014-01-30
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -1,656 GBP2024-04-30
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-11
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-07
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,836 GBP2016-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 37 - Director → ME
Ceased 7
  • 1
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,655 GBP2024-03-31
    Officer
    icon of calendar 2003-09-03 ~ 2004-08-18
    IIF 45 - Director → ME
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,192 GBP2022-11-02
    Officer
    icon of calendar 2009-11-02 ~ 2011-04-06
    IIF 38 - Director → ME
  • 3
    icon of address 3rd Floor 23 Denmark Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2012-08-25
    IIF 19 - Director → ME
  • 4
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-21
    Officer
    icon of calendar 2018-08-20 ~ 2020-10-22
    IIF 36 - Director → ME
  • 5
    icon of address Estate Office, Broughton Hall Estate, Skipton, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-01-21 ~ 2008-04-09
    IIF 42 - Director → ME
  • 6
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2018-01-25
    IIF 21 - Director → ME
  • 7
    PARTNERSHIP ENTERTAINMENT EVENTS LIMITED - 2011-04-12
    PARTNERSHIP EVENTS & ENTERTAINMENT LIMITED - 2010-11-22
    icon of address Weir Chambers, 1 Water Street, Skipton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,845,615 GBP2020-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2012-10-31
    IIF 35 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.