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 Mark Wayne Foligno

    Related profiles found in government register
  • Mr Mark Wayne Foligno
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Tylers Road, Hazlemere, High Wycombe, HP15 7NS, England

      IIF 1
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 2 IIF 3
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 4 IIF 5
    • icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 6 IIF 7
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 8
    • icon of address 70, Bolton Road, Windsor, SL4 3JL

      IIF 9
    • icon of address 70, Bolton Road, Windsor, SL4 3JL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire, SL4 3EZ, England

      IIF 14
  • Mark Foligno
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 15
  • Foligno, Mark Wayne
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Bolton Road, Windsor, SL4 3JL, England

      IIF 16
  • Foligno, Mark Wayne
    British company director & executive producer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 26, 24-28 St Leonards Road, Windsor, Berkshire, SL4 3BB, United Kingdom

      IIF 17
  • Foligno, Mark Wayne
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Tylers Road, Hazlemere, High Wycombe, HP15 7NS, England

      IIF 18
    • icon of address 1, Kinnerton Place North, Kinnerton Street, London, SW1X 8EJ, England

      IIF 19
    • icon of address 11, Staple Inn, London, WC1V 7QH, England

      IIF 20
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 21
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 22
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS, United Kingdom

      IIF 23
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 24 IIF 25 IIF 26
    • icon of address Sole Associates Accountants Ltd, Unit 3, Pyrford Road, Park Court, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 27
    • icon of address 70 Bolton Road, Windsor, Berkshire, SL4 3JL

      IIF 28
    • icon of address 70, Bolton Road, Windsor, SL4 3JL, England

      IIF 29 IIF 30
  • Foligno, Mark Wayne
    British film business born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 31 IIF 32
    • icon of address 18-20, Sheet Street, Elizabeth House, 1st Floor, Windsor, Berkshire, SL4 1BG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 70 Bolton Road, Windsor, Berkshire, SL4 3JL

      IIF 36
  • Foligno, Mark Wayne
    British film producer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 37
    • icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire, SL4 3EZ, England

      IIF 38
  • Foligno, Mark Wayne
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foligno, Mark Wayne
    British media born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Bolton Road, Windsor, Berkshire, SL4 3JL

      IIF 41
  • Foligno, Mark Wayne
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Coniston Road, Leamington Spa, Warwickshire, CV32 6PF, United Kingdom

      IIF 42
    • icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 43
  • Foligno, Mark Wayne
    British producer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Bolton Road, Windsor, SL4 3JL, England

      IIF 44
  • Foligno, Mark
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 45
    • icon of address C/o Auria, 48 Warwick Street, London Picadilly Circus, London, W1B 5AW, United Kingdom

      IIF 46
  • Foligno, Mark Wayne
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Bolton Road, Windsor, Berkshire, SL4 3JL

      IIF 47
    • icon of address 70, Bolton Road, Windsor, SL4 3JL, United Kingdom

      IIF 48
  • Foligno, Mark Wayne
    British film business born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, George V Place, Thames Street, Windsor, Berkshire, SL4 1QP, England

      IIF 49
  • Foligno, Mark Wayne
    British film producer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 50
  • Foligno, Mark
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 51
  • Foligno, Mark
    British managing director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 34, Fouberts Place, London, W1V 7PX

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 412 Gilmoora House 57-61 Mortimer Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 1&2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 47f Randolph Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,414,779 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    SILVER LINING PRODUCTIONS NO.15 LIMITED - 2018-03-09
    icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -726,384 GBP2020-01-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    JPA PRODUCTIONS (GEORGIA-FILM UK) LTD - 2024-09-11
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 70 Bolton Road, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,559 GBP2024-07-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 70 Bolton Road, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,062 GBP2021-03-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address 14 George V Place, Thames Street, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 18-20 Sheet Street, Elizabeth House, 1st Floor, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 18-20 Sheet Street, Elizabeth House, 1st Floor, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 35 - Director → ME
  • 19
    HYRON MEDIA LIMITED - 2025-03-07
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address Studio 26 24-28 St Leonards Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address 1 Kinnerton Place North, Kinnerton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Suite 412, Gilmoora House Suite 412, Gilmoora House, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of address 24 Tylers Road, Hazlemere, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 70 Bolton Road, Windsor
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-31
    IIF 26 - Director → ME
  • 2
    QUIET IN THE CLOSE PRODUCTIONS LTD - 2024-09-10
    icon of address 1&2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2024-02-29
    IIF 27 - Director → ME
  • 3
    CORESTAR MEDIA LIMITED - 2018-06-13
    icon of address 80 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2020-06-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2020-05-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2024-06-21
    IIF 45 - Director → ME
  • 5
    icon of address 70 Coniston Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,119 GBP2024-06-30
    Officer
    icon of calendar 2021-01-15 ~ 2023-01-13
    IIF 42 - Director → ME
  • 6
    INFINITE THE MOVIE LTD - 2021-07-08
    STUDIO COOPER LTD - 2021-06-17
    icon of address Suie 412 Gilmoora House, 57-61 Mortimer Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,860 GBP2023-05-22
    Officer
    icon of calendar 2021-06-22 ~ 2024-03-24
    IIF 23 - Director → ME
  • 7
    JPA PRODUCTIONS (GEORGIA-FILM UK) LTD - 2024-09-11
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2024-03-24
    IIF 24 - Director → ME
  • 8
    icon of address 70 Bolton Road, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,559 GBP2024-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2010-06-28
    IIF 52 - Director → ME
  • 9
    LIMELIGHT FILM FINANCE LLP - 2010-04-26
    PARK PLACE LAW LLP - 2009-10-08
    PARK PLACE PRODUCTION MANAGEMENT LLP - 2008-10-09
    PARK PLACE LAW LLP - 2008-09-08
    MICHAEL HENRY LLP - 2005-01-25
    icon of address 89 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2010-03-18
    IIF 47 - LLP Designated Member → ME
  • 10
    MOLINARE LIMITED - 2012-06-18
    MOLINARE SOUND LIMITED - 1978-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2010-12-22
    IIF 40 - Director → ME
  • 11
    MOLI ENTERTAINMENT LIMITED - 2013-02-08
    icon of address 10 Bartholomew Green, Markyate, St. Albans, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,459,430 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2013-01-01
    IIF 33 - Director → ME
  • 12
    icon of address Regina House, 124 Finchley Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2022-12-01
    IIF 31 - Director → ME
    icon of calendar 2009-06-16 ~ 2009-12-21
    IIF 36 - Director → ME
  • 13
    STEFAN SARGENT PRODUCTIONS LIMITED - 1980-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2010-12-22
    IIF 39 - Director → ME
  • 14
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2010-12-22
    IIF 28 - Director → ME
  • 15
    UK POST LIMITED - 2006-09-13
    NEWINCCO 330 LIMITED - 2003-12-23
    UK POST & SERVICES LIMITED - 2007-05-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,241 GBP2024-05-31
    Officer
    icon of calendar 2007-09-06 ~ 2010-10-26
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.