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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan Frederick Judd

    Related profiles found in government register
  • Mr Alan Frederick Judd
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Grove, Narcot Lane, Chalfont St Peter, Buckinghamshire, SL9 8TW

      IIF 1
    • Wynter Street, London, SW11 2TU, England

      IIF 2 IIF 3
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 4 IIF 5
    • House, Park Road, East Finchley, London, N2 8EY

      IIF 6
  • Judd, Alan Frederick
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Canis Television And Media, Chalfont Grove, Narcot Lane, Chalfont St Peter, Gerrards Cross, SL9 8TW, England

      IIF 7
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 8
  • Judd, Alan Frederick
    British chartered accountant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • York Road, London, SW11 3RD, England

      IIF 9 IIF 10 IIF 11
    • Petty France, London, SW1H 9EU, United Kingdom

      IIF 14
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 15 IIF 16
    • House, Park Road, East Finchley, London, N2 8EY

      IIF 17
    • 93, Commodore House, Juniper Drive, London, SW18 1TZ, Uk

      IIF 18
    • Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Judd, Alan Frederick
    British co director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • York Road, London, SW11 3RD, England

      IIF 22
  • Judd, Alan Frederick
    British company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • York Road, London, SW11 3RD, England

      IIF 23 IIF 24
    • Petty France, London, SW1H 9EU, United Kingdom

      IIF 25
  • Judd, Alan Frederick
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Grove, Narcot Lane, Chalfont St Peter, Buckinghamshire, SL9 8TW

      IIF 26
    • Exeter Street, London, WC2E 7DU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 30
    • Penderel House 2nd Floor, 283-288 High Holborn, London, WC1V 7HP

      IIF 31
    • Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 32
  • Judd, Alan Frederick
    British director company born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Petty France, London, SW1H 9EU, United Kingdom

      IIF 33 IIF 34
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 35
    • House, Park Road, East Finchley, London, N2 8EY

      IIF 36
    • Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 37
  • Mr Alan Judd
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 38
  • Mr Alan Frederick Judd
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynter Street, London, SW11 2TU, England

      IIF 39 IIF 40 IIF 41
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 42
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 46
  • Judd, Alan
    British co director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 47
  • Judd, Alan Frederick
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynter Street, London, SW11 2TU, England

      IIF 48 IIF 49 IIF 50
    • End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 51
  • Judd, Alan Frederick
    British chartered accountant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Rigger Row, London, SW11 3TZ, England

      IIF 52
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 53
  • Judd, Alan Frederick
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Road, London, SW11 3RD, United Kingdom

      IIF 54
    • Square Rigger Row, First Floor, London, SW11 3TZ, England

      IIF 55
    • Floor, 60 Gracechurch Street, London, EC3V 0HR, England

      IIF 56
    • Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 57
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 58 IIF 59
    • Floor, 6 Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 60 IIF 61
  • Judd, Alan Frederick
    British director company born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynter Street, London, SW11 2TU, England

      IIF 62
  • Mr Alan Judd
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Rigger Row, London, SW11 3TZ, England

      IIF 63
  • Alan Judd
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 64
    • York Road, London, SW11 3RD, United Kingdom

      IIF 65
  • Judd, Alan
    British born in June 1944

    Registered addresses and corresponding companies
    • Redcliffe Mews, London, SW10 9JT

      IIF 66
  • Judd, Alan
    British accountant born in June 1944

    Registered addresses and corresponding companies
  • Judd, Alan
    British co director born in June 1944

    Registered addresses and corresponding companies
    • Redcliffe Mews, London, SW10 9JT

      IIF 71
  • Judd, Alan
    British company director born in June 1944

    Registered addresses and corresponding companies
  • Judd, Alan
    British director born in June 1944

    Registered addresses and corresponding companies
    • Redcliffe Mews, London, SW10 9JT

      IIF 74
    • 5 26 Harcourt Terrace, London, SW10 9JR

      IIF 75 IIF 76
  • Judd, Alan Frederick

    Registered addresses and corresponding companies
    • Petty France, London, SW1H 9EU, United Kingdom

      IIF 77
  • Judd, Alan
    British chartered accountant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 26 Harcourt Terrace, London, SW10 9HT

      IIF 78
  • Judd, Alan
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • & Second Floor Apartment, 24 Fulham Road, London, SW10 9PY

      IIF 79 IIF 80
  • Judd, Alan
    British

    Registered addresses and corresponding companies
    • Exeter Street, London, WC2E 7DU

      IIF 81
    • 93, Commodore House, Juniper Drive, London, SW18 1TZ, Uk

      IIF 82
  • Judd, Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • Redcliffe Mews, London, SW10 9JT

      IIF 83
  • Judd, Alan
    British company director

    Registered addresses and corresponding companies
  • Judd, Alan

    Registered addresses and corresponding companies
    • Exeter Street, London, WC2E 7DU, United Kingdom

      IIF 86
    • Floor, 18 Exeter Street, London, WC2E 7DU, United Kingdom

      IIF 87
child relation
Offspring entities and appointments 61
  • 1
    21ST CENTURY DIGITAL TEACHING LIMITED
    13527420
    Suite 117, Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (8 parents)
    Officer
    2021-07-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    ACTIVE SPORTS NETWORK LIMITED
    - now 12169174
    SKI TELEVISION LIMITED
    - 2020-05-26 12169174
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    ALLIED EUROPE LIMITED
    - now 05999780
    ALLIED INTERNATIONAL LIMITED
    - 2008-03-05 05999780
    8th Floor Regal House, 70 London Road, Twickenham, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2007-09-03 ~ 2010-01-01
    IIF 76 - Director → ME
  • 4
    ALLIEDPRA INTERNATIONAL LIMITED - now
    ALLIED INTERNATIONAL LIMITED
    - 2012-06-22 00937610
    ALLIED EUROPE LIMITED
    - 2008-03-05 00937610
    ALLIED UK LIMITED - 2006-11-30
    WILKINTOURS LTD - 2002-11-27
    31st Floor 40 Bank Street, London
    Dissolved Corporate (19 parents)
    Officer
    2007-09-03 ~ 2009-10-27
    IIF 75 - Director → ME
  • 5
    BROAD STREET ASSET MANAGEMENT LTD
    - now 11235406
    BROAD STREET INVESTMENT MANAGEMENT LTD
    - 2018-12-21 11235406
    7/8 Avon Reach, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2018-08-15 ~ 2019-08-21
    IIF 56 - Director → ME
  • 6
    BROAD STREET INVESTMENT MANAGEMENT LTD
    - now 11235397
    BROAD STREET ASSET MANAGEMENT LTD - 2018-12-21
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-05-22 ~ 2019-08-21
    IIF 57 - Director → ME
  • 7
    CANIS GROUP (1) LIMITED
    - now 05366018
    EXTRAORDINARY IMAGES LIMITED
    - 2021-02-24 05366018
    NATASHA GRANO DIGITAL LIMITED
    - 2020-10-22 05366018
    CANIS GROUP LIMITED
    - 2020-05-06 05366018
    ACRE 958 LIMITED - 2005-04-15
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    2012-12-07 ~ dissolved
    IIF 16 - Director → ME
  • 8
    CANIS TELEVISION & MEDIA LIMITED
    - now 05030347
    CANIS MEDIA LIMITED
    - 2014-06-04 05030347
    CANIS MEDIA VENTURES LIMITED
    - 2013-01-18 05030347
    ACRE 837 LIMITED - 2004-03-17
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-12-07 ~ 2022-09-29
    IIF 8 - Director → ME
  • 9
    COUNTRY MUSIC ENTERTAINMENT LIMITED
    - now 08620331
    COUNTRY MUSIC TV LIMITED
    - 2017-08-02 08620331
    UP TV & VIDEO LTD
    - 2017-06-06 08620331
    ST JAMES MEDIA (3) LIMITED
    - 2015-02-16 08620331
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-07-23 ~ 2022-09-29
    IIF 37 - Director → ME
  • 10
    CREATIVE ENTERTAINMENT GROUP PLC
    - now 05310224
    JGP INVESTMENTS PLC - 2006-01-13
    Acre House, 11-15 William Road, London
    Dissolved Corporate (14 parents)
    Officer
    2009-01-29 ~ 2009-07-21
    IIF 78 - Director → ME
  • 11
    CULTURAL POETRY LIMITED - now
    REACT COMMS LIMITED
    - 2023-06-19 08571714
    32 Bath Street, Southampton, England
    Active Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-28
    IIF 7 - Director → ME
  • 12
    DC SHOW LICENSING LIMITED
    - now 07888192
    DC SHOW LICENCING LIMITED
    - 2012-03-01 07888192
    110 York Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 13
    DINEOUT TV LIMITED
    - now 12701602
    EMANUEL COUTURE LIMITED
    - 2020-10-22 12701602
    EMMANUEL COUTURE LIMITED
    - 2020-07-03 12701602
    73 Wynter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    E1 BEAUTE&TAN LTD
    08806683
    New Penderel House 2nd Floor, 283-288 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 15
    ECP CAPITAL ADVISORS LIMITED
    07146353
    65 Petty France, London
    Dissolved Corporate (4 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 16
    EMG MUSIC LIMITED
    - now 07012602
    MAXIMUM ENTERTAINMENT GROUP LIMITED
    - 2013-03-01 07012602
    110 York Road, London, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2012-11-01 ~ dissolved
    IIF 24 - Director → ME
    2011-12-20 ~ 2012-08-01
    IIF 28 - Director → ME
    2009-10-15 ~ 2011-12-20
    IIF 81 - Secretary → ME
  • 17
    EMG PRODUCTIONS LIMITED
    - now 08117439
    ST JAMES THEATRE PRODUCTIONS LIMITED
    - 2015-12-30 08117439
    110 York Road, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-06-25 ~ dissolved
    IIF 11 - Director → ME
  • 18
    ENTERTAINMENT & MEDIA GROUP LIMITED
    - now 07403366
    ENTERTAINMENT THEATRES LIMITED
    - 2011-07-06 07403366
    MAXIMUM THEATRES LIMITED
    - 2011-02-01 07403366
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (14 parents, 10 offsprings)
    Officer
    2010-10-11 ~ dissolved
    IIF 17 - Director → ME
    2010-10-11 ~ 2011-10-17
    IIF 87 - Secretary → ME
  • 19
    ENTERTAINMENT CAPITAL PARTNERS LIMITED
    - now 04184813
    ON STAGE ENTERTAINMENT LIMITED
    - 2005-09-13 04184813
    65 Petty France, London
    Dissolved Corporate (5 parents)
    Officer
    2002-03-06 ~ dissolved
    IIF 72 - Director → ME
    2011-02-28 ~ dissolved
    IIF 82 - Secretary → ME
    2001-03-22 ~ 2002-03-06
    IIF 85 - Secretary → ME
  • 20
    ENTERTAINMENT TELEVISION LIMITED - now
    ENTERTAINMENT TELEVISION CHANNELS LIMITED
    - 2022-12-12 04216231
    CANIS TELEVISION CHANNELS LIMITED
    - 2016-10-11 04216231
    CANIS RETAIL TELEVISION LTD
    - 2016-07-18 04216231
    SIRIUS RETAIL TELEVISION LIMITED - 2012-06-22
    ACRE 466 LIMITED - 2001-06-13
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2012-12-07 ~ 2022-09-29
    IIF 20 - Director → ME
  • 21
    ENTERTAINMENT THEATRES LIMITED
    - now 07635832
    ENTERTAINMENT & MEDIA GROUP LIMITED
    - 2011-07-06 07635832
    Bkl House, 1 Venice Walk, London, England
    Active Corporate (20 parents)
    Officer
    2011-05-16 ~ 2015-12-23
    IIF 14 - Director → ME
    2011-05-16 ~ 2011-10-17
    IIF 86 - Secretary → ME
  • 22
    EXTRAORDINARY COLLECTIONS LIMITED
    - now 12728178
    EXTRAORDINARY IMAGES LIMITED
    - 2021-09-29 12728178
    FINDMEABUYER LIMITED
    - 2021-02-26 12728178
    CLIFTON BOUTIQUES LTD
    - 2020-08-31 12728178
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-08 ~ 2022-09-29
    IIF 61 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 23
    EXTRAORDINARY IMAGES LIMITED
    08430231
    73 Wynter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 24
    FLUID LEADER GROUP PLC - now
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC
    - 2007-07-25 05770398
    ANCA C UK PLC
    - 2006-04-12 05770398
    17a-19 Harcourt Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-04-05 ~ 2007-07-19
    IIF 79 - Director → ME
  • 25
    GLOBAL PROPERTY TV LIMITED
    - now 08457763
    INTERNATIONAL TELEVISION & MEDIA LIMITED
    - 2015-07-10 08457763
    110 York Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 26
    HOT POTATO ENTERPRISES LTD
    16485936
    73 Wynter Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    I CELEBRITY ENTERTAINMENT LIMITED
    14020217
    73 Wynter Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 28
    I CELEBRITY NEWS LIMITED
    14621773
    73 Wynter Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 29
    INTERNATIONAL ENTERTAINMENT CORPORATION LIMITED
    07152029
    Suite 93 Commodore House, Juniper Drive, London
    Dissolved Corporate (5 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 30
    INTERNATIONAL IMAGES LIMITED
    - now 05331530
    INTERNATIONAL IMAGES PLC
    - 2007-12-19 05331530
    INTERNATIONAL IMAGES LIMITED
    - 2006-05-04 05331530
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (14 parents)
    Officer
    2005-01-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    INTERNATIONAL TELEVISION & MEDIA LIMITED
    - now 08620276
    ST JAMES MEDIA (1) LIMITED
    - 2015-07-10 08620276
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    INTERNATIONAL TRAVEL INDUSTRY CLUB LIMITED
    - now 02640001
    TRAVEL AGENTS TRAVEL CLUB LIMITED - 1993-03-15
    77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    1998-12-17 ~ 2002-04-15
    IIF 68 - Director → ME
  • 33
    JAYNE COLLINS CASTING LIMITED
    03704908
    St Augustine's Vicarage, Lynton Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-01-28 ~ 2012-08-01
    IIF 27 - Director → ME
  • 34
    MANCHESTER TELEVISION NETWORK LIMITED
    - now 07564733
    ENTERTAINMENT TELEVISION LIMITED
    - 2021-09-30 07564733
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2011-03-15 ~ 2022-09-29
    IIF 19 - Director → ME
  • 35
    MATISSE HOLDINGS PLC - now
    PRESTIGE PUBLISHING PLC
    - 2004-01-23 03242614
    PCO 151 LIMITED - 1996-09-09
    Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (32 parents)
    Officer
    1996-09-30 ~ 2000-05-04
    IIF 66 - Director → ME
  • 36
    MAXIMUM ARTIST MANAGEMENT LIMITED - now
    RME PICTURES LIMITED
    - 2007-06-27 03649029
    LIONAID LIMITED
    - 1998-11-05 03649029
    2nd Floor 18 Exeter Street, London
    Dissolved Corporate (5 parents)
    Officer
    1998-10-28 ~ 2002-09-10
    IIF 83 - Secretary → ME
  • 37
    NEVADA PROPERTIES LIMITED
    08552105
    73 Wynter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    ON STAGE PRODUCTIONS LIMITED
    - now 08688100
    CANIS PRODUCTIONS LIMITED
    - 2019-08-12 08688100
    GLOBAL PROPERTY TV LIMITED
    - 2015-07-10 08688100
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 34 - Director → ME
  • 39
    ON STAGE RIGHTS LIMITED
    - now 08620317
    ACTIVE SPORTS NETWORK LIMITED
    - 2020-05-22 08620317
    ON STAGE RIGHTS LIMITED
    - 2020-05-14 08620317
    CANIS RIGHTS LTD
    - 2019-08-13 08620317
    ST JAMES MEDIA (2) LIMITED
    - 2015-02-16 08620317
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 35 - Director → ME
  • 40
    ONLINE TRAVEL CORPORATION LIMITED
    - now 03907266
    OTCTRAVEL.COM PLC
    - 2000-05-02 03907266
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (29 parents)
    Officer
    2000-01-11 ~ 2002-03-20
    IIF 70 - Director → ME
  • 41
    ONLINE TRAVEL SERVICES LIMITED
    03495834
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (27 parents)
    Officer
    1998-01-20 ~ 2002-04-15
    IIF 73 - Director → ME
    1998-01-20 ~ 1998-10-05
    IIF 84 - Secretary → ME
  • 42
    OTC TRAVEL MANAGEMENT LIMITED
    - now 02626019
    THE UK TRAVEL AGENT LIMITED
    - 1999-05-18 02626019
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire, Uk
    Dissolved Corporate (28 parents)
    Officer
    1998-12-17 ~ 2002-04-15
    IIF 67 - Director → ME
  • 43
    PETS TV AND MEDIA LIMITED
    - now 08083722
    ST JAMES TELEVISION LIMITED
    - 2015-10-23 08083722
    400 DEGREE MUSIC LIMITED
    - 2014-06-04 08083722
    GLAM SHOWS LIMITED
    - 2013-01-10 08083722
    110 York Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 13 - Director → ME
  • 44
    PLANTATION SERVICES LIMITED
    - now 07869355
    SME FINANCIAL ADVISORS LIMITED
    - 2022-07-06 07869355
    THE BUSINESS OF TECH LIMITED
    - 2019-06-27 07869355
    SWIPE MEDIA LIMITED
    - 2019-01-07 07869355
    ON STAGE ENTERTAINMENT LIMITED
    - 2018-09-14 07869355
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (8 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 45
    PRICE STUDIOS LIMITED
    - now 07012654
    PRICE BUILDING LIMITED
    - 2011-12-22 07012654
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2011-09-23 ~ 2022-09-29
    IIF 32 - Director → ME
    2009-10-15 ~ 2014-10-01
    IIF 77 - Secretary → ME
  • 46
    REGENT HOLIDAYS (U.K.) LIMITED
    - now 01023951
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (31 parents)
    Officer
    2003-05-19 ~ 2006-05-08
    IIF 71 - Director → ME
  • 47
    ROBERT MACKINTOSH INTERNATIONAL LIMITED
    05442770
    St Augustine's Vicarage, Lynton Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-28 ~ 2012-08-01
    IIF 29 - Director → ME
  • 48
    SCORPIO MUSIC MANAGEMENT LIMITED
    - now 07869354
    EMG ARTISTS LIMITED
    - 2016-01-26 07869354
    MAXIMUM ARTIST MANAGEMENT INTERNATIONAL LIMITED
    - 2013-03-01 07869354
    110 York Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 9 - Director → ME
  • 49
    SHOWBIZ TV & MEDIA LIMITED
    - now 08162032
    CANIS 107 LTD
    - 2014-12-03 08162032
    110 York Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 12 - Director → ME
  • 50
    SME CAPITAL PARTNERS LIMITED
    - now 13200003
    PREMIUM AUCTIONS LIMITED
    - 2022-07-07 13200003
    FINDMEABUYERAUCTIONS LTD
    - 2021-05-16 13200003
    73 Wynter Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 51
    SME DIGITAL MEDIA LIMITED
    - now 08083735
    CANIS DIGITAL SYSTEMS LIMITED
    - 2020-06-09 08083735
    ST JAMES CINEMA LIMITED
    - 2016-01-26 08083735
    DIGITAL MUSIC & ENTERTAINMENT LIMITED
    - 2014-06-04 08083735
    DIGITAL MUSIC AND MARKETING LIMITED
    - 2013-02-28 08083735
    NUTCRACKER SHOWS LIMITED
    - 2013-01-10 08083735
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 52
    THEATRE TELEVISION LIMITED
    10781063
    Chalfont Grove, Narcot Lane, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 53
    TRAVELCOAST LIMITED
    02183801
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (28 parents)
    Officer
    1998-12-17 ~ 2002-04-15
    IIF 69 - Director → ME
  • 54
    TV WAREHOUSE LIMITED
    - now 05156158
    ACRE 901 LIMITED - 2004-08-11
    27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (15 parents)
    Officer
    2012-12-07 ~ 2022-09-29
    IIF 21 - Director → ME
  • 55
    UNITED TELEVISION NETWORKS LIMITED
    - now 12123574
    SME ENTERPRISES & INVESTMENTS LIMITED
    - 2021-10-27 12123574
    27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2019-07-26 ~ 2022-09-29
    IIF 58 - Director → ME
    Person with significant control
    2019-07-26 ~ 2022-07-05
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 56
    W&O PROMOTIONS LIMITED - now
    LUXURY TRADING INTERNATIONAL LIMITED
    - 2009-03-26 05304956
    Welby House, 96 Wilton Road, London
    Dissolved Corporate (10 parents)
    Officer
    2004-12-06 ~ 2006-03-20
    IIF 74 - Director → ME
  • 57
    WELBY HOLDINGS PLC - now
    WESTERN & ORIENTAL PLC
    - 2011-08-15 04450174
    WORLD LUXURY GROUP LIMITED
    - 2006-03-16 04450174
    W&O GROUP LIMITED
    - 2005-01-10 04450174
    W & O LIMITED
    - 2004-01-26 04450174
    WESTERN AND ORIENTAL LIMITED
    - 2002-12-20 04450174
    Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (22 parents)
    Officer
    2002-05-29 ~ 2006-07-25
    IIF 80 - Director → ME
  • 58
    WELLBEING TV & MEDIA LIMITED
    - now 07012600
    EMG ENTERTAINMENT VENTURES LIMITED
    - 2016-10-11 07012600
    LOVELY VOICES LIMITED
    - 2011-09-22 07012600
    110 York Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 22 - Director → ME
  • 59
    WILDEARTH GROUP LIMITED - now
    ESCAPETO NATURE LIMITED
    - 2021-03-28 12957638
    C/o Newton Magnus Ltd Unit 1 Arrowsmith Court, 10 Station Approach, Broadstone, Dorset, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2020-11-20 ~ 2021-03-08
    IIF 55 - Director → ME
  • 60
    WOMEN'S MEDIA NETWORKS LIMITED
    11584523
    110 York Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 61
    WOMEN'S TELEVISION NETWORK LIMITED
    12620782
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 43 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.