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

Tubbs, Daniel

    Related profiles found in government register
  • Tubbs, Daniel

    Registered addresses and corresponding companies
    • icon of address Pagehurst Cottage, Stepneyford Lane, Stepneyford Lane, Benenden, TN17 4BW, United Kingdom

      IIF 1 IIF 2
    • icon of address 45-51, Whitfield Street, London, W1T 4HD

      IIF 3 IIF 4
    • icon of address 45-51 Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 5
    • icon of address 89, Constantine Road, Hampstead Heath, London, NW3 2LP, United Kingdom

      IIF 6
    • icon of address 9, Noel Street, London, W1F 8GQ, England

      IIF 7
    • icon of address 10, Kelham Gardens, Marlborough, Wiltshire, SN8 1PW, England

      IIF 8
    • icon of address Dragon Di, Pencoed Technology Park, Pencoed, Mid Glamorgan, CF35 5HZ, Wales

      IIF 9
  • Tubbs, Daniel Hayden

    Registered addresses and corresponding companies
    • icon of address Pagehurst Cottage, Stepneyford Lane, Benenden, Kent, TN17 4BW

      IIF 10 IIF 11 IIF 12
    • icon of address S1, Dragon Studios, New Road, Pencoed, Bridgend, CF35 5NQ, Wales

      IIF 13
    • icon of address Seren Stiwdios Wales, Wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 14 IIF 15 IIF 16
    • icon of address Elevator Studios, 25 Parliament Street, Liverpool, L8 5RN, United Kingdom

      IIF 17
    • icon of address 14, New Wharf Road, London, N1 9RT, England

      IIF 18
    • icon of address 45 - 51 Whitfield Street, London, W1T 4HD, England

      IIF 19
    • icon of address 45 Whitfield Street, Whitfield Street, London, W1T 4HD, England

      IIF 20
    • icon of address 45-51, Whitfield Street, London, W1T 4HD

      IIF 21
    • icon of address 45-51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 22
    • icon of address 9, Noel Street, C/o Otm (uk) Ltd, London, W1F 8GQ, England

      IIF 23 IIF 24
    • icon of address C/o Labs Triangle, Stables Market, Chalk Farm Road, London, NW1 8AB, England

      IIF 25
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 26
    • icon of address 10 Kelham Gardens, Marlborough, Marlborough, SN8 1PW, United Kingdom

      IIF 27
    • icon of address 10 Kelham Gardens, Marlborough, Marlborough, Wilts, SN8 1PW, United Kingdom

      IIF 28
    • icon of address 19, Fields Park Road, Newport, Gwent, NP20 5BA, United Kingdom

      IIF 29
    • icon of address 19, Fields Park Road, Newport, NP20 5BA, Wales

      IIF 30
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 31
  • Tubbs, Daniel Hayden
    British

    Registered addresses and corresponding companies
  • Tubbs, Daniel Hayden
    British accountant

    Registered addresses and corresponding companies
  • Tubbs, Daniel
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon Di, Pencoed Technology Park, Pencoed, Mid Glamorgan, CF35 5HZ, Wales

      IIF 41
  • Tubbs, Daniel Hayden
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Fields Park Road, Newport, NP20 5BA

      IIF 42
    • icon of address C/o Dragon Digital, Pencoed Technology Park, Bridgend, Mid Glamorgan, CF35 5HZ

      IIF 43
    • icon of address C/o Dragon Digital, Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan, CF35 5HZ, Wales

      IIF 44
    • icon of address S1, Dragon Studios, New Road, Pencoed, Bridgend, CF35 5NQ, Wales

      IIF 45 IIF 46
    • icon of address Seren Stiwdios Wales, Wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 47 IIF 48 IIF 49
    • icon of address Seren Stiwdios Wales, ,wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 50
    • icon of address 14, New Wharf Road, London, N1 9RT, England

      IIF 51
    • icon of address 45/51, Whitfield Street, London, W1T 4HD

      IIF 52 IIF 53
    • icon of address 45-51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 54 IIF 55
    • icon of address 9, Noel Street, C/o Otm (uk) Ltd, London, W1F 8GQ, England

      IIF 56
    • icon of address 19, Fields Park Road, Newport, Gwent, NP20 5BA, United Kingdom

      IIF 57
    • icon of address C/o Dragon Digital Limited, Pencoed Technology Park, Pencoed, Mid Glamorgan, CF35 5HZ, United Kingdom

      IIF 58
  • Tubbs, Daniel Hayden
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fields Park Road, Newport, NP20 5BA, Wales

      IIF 59
  • Tubbs, Daniel Hayden
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 - 51 Whitfield Street, London, W1T 4HD, England

      IIF 60
    • icon of address 45 Whitfield Street, Whitfield Street, London, W1T 4HD, England

      IIF 61
    • icon of address 10, Kelham Gardens, Marlborough, SN8 1PW, England

      IIF 62
  • Tubbs, Daniel Hayden
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pagehurst Cottage, Stepneyford Lane, Benenden, Kent, TN17 4BW

      IIF 63 IIF 64
    • icon of address Pagehurst Cottage, Stepneyford Lane, Benenden, TN17 4BW, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 45-51, Whitfield Street, London, W1T 4HD

      IIF 68
  • Tubbs, Daniel Hayden
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pagehurst Cottage, Stepneyford Lane, Benenden, Kent, TN17 4BW

      IIF 69
    • icon of address 45-51, Whitfield Street, London, W1T 4HD, England

      IIF 70
  • Mr Daniel Hayden Tubbs
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S1, Dragon Studios, New Road, Pencoed, Bridgend, CF35 5NQ, Wales

      IIF 71
    • icon of address 45-51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 72 IIF 73
    • icon of address 10, Kelham Gardens, Marlborough, SN8 1PW, England

      IIF 74
    • icon of address 19, Fields Park Road, Newport, NP20 5BA, Wales

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    ALLERNA LIMITED - 2007-11-23
    icon of address 45 Whitfield Street Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2016-09-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -361,663 GBP2023-08-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,947 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address Pagehurst, Stepneyford Lane, Beneden, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-11 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2001-10-11 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address 10 Kelham Gardens, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Fields Park Road, Newport, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -51,151 GBP2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 59 - Director → ME
  • 7
    FIELDS PARK 2000 LIMITED - 2000-06-15
    FIELDS PARK LIMITED - 2022-08-23
    icon of address 19 Fields Park Road, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    267,581 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2001-06-30 ~ now
    IIF 36 - Secretary → ME
  • 8
    FIELDS PARK MEDIA PARTNERS LIMITED - 2022-07-06
    icon of address 19 Fields Park Road, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -47,688 GBP2024-12-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 30 - Secretary → ME
  • 9
    TMCG 360 PUBLISHING LIMITED - 2016-06-25
    icon of address 45-51 Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    icon of address Dragon Di, Pencoed Technology Park, Pencoed, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    UNQUIET SILENCE LIMITED - 2021-07-15
    SEREN VIRTUAL PRODUCTION LIMITED - 2025-04-08
    GREAT POINT VP LIMITED - 2022-02-01
    icon of address S1 Dragon Studios, New Road, Pencoed, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,629 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-01-09 ~ now
    IIF 14 - Secretary → ME
  • 12
    HURRICANE MARKETING COMMUNICATIONS LIMITED - 2006-05-22
    icon of address 45-51 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address 14 New Wharf Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,631,702 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 18 - Secretary → ME
  • 14
    icon of address Pagehurst Cottage, Stepneyford Lane, Benenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2010-05-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    icon of address 19 Fields Park Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,977 GBP2019-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    B&P CREATIVE LTD - 2008-05-15
    icon of address Sj Wickerson, 45-51 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    icon of address Dan Tubbs, 45-51 Whitfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 18
    icon of address C/o Dragon Digital Limited, Pencoed Technology Park, Pencoed, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2016-06-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 19
    icon of address 45-51 Whitfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    EDICIS COMMUNICATIONS LIMITED - 2014-09-02
    icon of address 45-51 Whitfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 70 - Director → ME
  • 21
    FIVEFOLD STUDIOS LIMITED - 2025-04-08
    icon of address S1 Dragon Studios, New Road, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 13 - Secretary → ME
  • 22
    icon of address Seren Stiwdios Wales, ,wentloog Avenue, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    29,088 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 50 - Director → ME
  • 23
    WHO WHEN WHERE LTD - 2010-10-20
    icon of address 1 Winckley Court, Chapel Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    FAIRBRIDGE MEDIA LTD - 2012-11-26
    icon of address C/o Labs Triangle Stables Market, Chalk Farm Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,530 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 25 - Secretary → ME
  • 25
    icon of address C/o Dragon Digital Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 26
    icon of address 45 - 51 Whitfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-01-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 27
    icon of address 19 Fields Park Road, Newport, Gwent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,384 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-10-26 ~ now
    IIF 29 - Secretary → ME
Ceased 21
  • 1
    TARGET MEDIA GROUP LIMITED - 2010-11-24
    TARGETMCG LIMITED - 2015-08-26
    FEELGOOD MEDIA LIMITED - 2007-12-10
    CHOQ 455 LIMITED - 2007-07-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,178,287 GBP2022-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2007-10-22
    IIF 63 - Director → ME
  • 2
    icon of address 109 Park Road, Teddington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2011-01-08
    IIF 38 - Secretary → ME
  • 3
    icon of address C/o Definition, One Park Row, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -319,790 GBP2021-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-07-01
    IIF 54 - Director → ME
    icon of calendar 2018-05-15 ~ 2023-04-28
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-12-06
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -361,663 GBP2023-08-31
    Officer
    icon of calendar 2015-04-23 ~ 2019-07-01
    IIF 43 - Director → ME
  • 5
    icon of address C/o Definition, One Park Row, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,341 GBP2021-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2023-04-28
    IIF 49 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-04-28
    IIF 15 - Secretary → ME
  • 6
    GOLDSOUTH LIMITED - 2003-12-10
    icon of address 172 Tottenham Court Road, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,556,397 GBP2024-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2012-04-20
    IIF 12 - Secretary → ME
  • 7
    icon of address 19 Fields Park Road, Newport, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -51,151 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-26 ~ 2021-12-17
    IIF 75 - Right to appoint or remove directors OE
  • 8
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,375,340 GBP2024-08-31
    Officer
    icon of calendar 2018-09-26 ~ 2024-04-19
    IIF 26 - Secretary → ME
  • 9
    TARGETMCG LIMITED - 2021-02-02
    BATONCO LIMITED - 2015-08-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2015-08-12
    IIF 5 - Secretary → ME
  • 10
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2005-06-29
    IIF 34 - Secretary → ME
  • 11
    icon of address William Clarke, 7 Maresfield Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182 GBP2024-06-30
    Officer
    icon of calendar 2010-06-15 ~ 2011-06-21
    IIF 6 - Secretary → ME
  • 12
    BRANDO LIMITED - 2003-11-21
    MUSE MARKETING STRATEGY LIMITED - 2004-02-11
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -26,469 GBP2020-12-31
    Officer
    icon of calendar 2003-09-10 ~ 2005-09-11
    IIF 11 - Secretary → ME
  • 13
    icon of address One C/o Definition, One Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ 2023-04-28
    IIF 7 - Secretary → ME
    icon of calendar 2003-06-01 ~ 2007-11-01
    IIF 10 - Secretary → ME
  • 14
    REAL 451 LIMITED - 2014-09-02
    REAL DESIGN LIMITED - 2000-10-24
    EDICIS LIMITED - 2023-05-11
    AZICRAFT LIMITED - 1997-10-03
    EDICIS COMMUNICATIONS GROUP LIMITED - 2020-05-15
    icon of address C/o Definition, One Park Row, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2023-04-28
    IIF 56 - Director → ME
    icon of calendar 2014-07-29 ~ 2019-07-01
    IIF 53 - Director → ME
    icon of calendar 2014-07-15 ~ 2023-04-28
    IIF 24 - Secretary → ME
  • 15
    REBELPLAY LTD - 2012-03-12
    GAMING INC LTD - 2011-04-27
    icon of address 5 Myrtle Street, Liverpool, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,551,318 GBP2024-12-31
    Officer
    icon of calendar 2011-01-11 ~ 2015-01-30
    IIF 65 - Director → ME
    icon of calendar 2011-03-17 ~ 2015-01-30
    IIF 17 - Secretary → ME
  • 16
    FIVEFOLD STUDIOS LIMITED - 2025-04-08
    icon of address S1 Dragon Studios, New Road, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2024-12-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-12-20
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 17
    icon of address Fourth Floor, 5-11 Mortimer Street, Fourth Floor, 5 - 11 Mortimer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ 2004-05-25
    IIF 37 - Secretary → ME
  • 18
    TIDALGATE 2000 LIMITED - 1999-05-18
    OPTIMUM RELEASING LIMITED - 2011-09-01
    icon of address The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ 2012-07-11
    IIF 33 - Secretary → ME
  • 19
    WLP LONDON LIMITED - 2018-07-31
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,199 GBP2020-12-31
    Officer
    icon of calendar 2018-04-25 ~ 2018-08-01
    IIF 55 - Director → ME
    icon of calendar 2018-04-25 ~ 2020-10-02
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-07-19
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 20
    WHITE LABEL PRODUCTIONS LIMITED - 2018-07-31
    icon of address The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    383,960 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2019-07-01
    IIF 52 - Director → ME
    icon of calendar 2014-11-01 ~ 2020-10-02
    IIF 4 - Secretary → ME
  • 21
    DRAGON DIGITAL INTERMEDIATE LIMITED - 2013-01-18
    DRAGON DIGITAL LIMITED - 2022-06-16
    icon of address The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    518,604 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-10-28
    IIF 48 - Director → ME
    icon of calendar 2010-09-27 ~ 2021-10-28
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.