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

Campbell, William Guy

    Related profiles found in government register
  • Campbell, William Guy
    British company director born in July 1959

    Registered addresses and corresponding companies
  • Campbell, William Guy
    British director born in July 1959

    Registered addresses and corresponding companies
    • icon of address Flat 1 88 Sutherland Avenue, London, W9 2QR

      IIF 10
  • Campbell, William Guy
    British company director

    Registered addresses and corresponding companies
    • icon of address Bridge Lodge, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 11
  • Campbell, William Guy
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Coach House, Gosport Road, East Tisted, Alton, GU34 3QJ, England

      IIF 12
    • icon of address The Old Coach House, Gosport Road, East Tisted, Alton, GU34 3QJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Willow Cottage, Silchester Road, Little London, Tadley, RG26 5EP, United Kingdom

      IIF 18 IIF 19
  • Campbell, William Guy
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Gosport Road, East Tisted, Alton, GU34 3QJ, England

      IIF 20
    • icon of address Willow Cottage, Silchester Road, Little London, Tadley, Hampshire, RG26 5EP, United Kingdom

      IIF 21
    • icon of address Willow Cottage, Silchester Road, Little London, Tadley, RG26 5EP, England

      IIF 22
  • Campbell, William Guy
    British film production born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Willow Cottage, Silchester Road, Little London, Tadley, Hampshire, RG26 5EP, United Kingdom

      IIF 23
  • Campbell, William
    British secretary

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Silchester Road, Tadley, RG26 5EP, England

      IIF 24 IIF 25
  • Campbell, William

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Silchester Road, Little London, Tadley, RG26 5EP, England

      IIF 26
  • Campbell, William
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Silchester Road, Tadley, RG26 5EP, England

      IIF 27 IIF 28
  • Mr William Guy Campbell
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Coach House, Gosport Road, East Tisted, Alton, GU34 3QJ, England

      IIF 29
    • icon of address The Old Coach House, Gosport Road, East Tisted, Alton, GU34 3QJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Willow Cottage, Silchester Road, Little London, Tadley, RG26 5EP, England

      IIF 35
    • icon of address Willow Cottage, Silchester Road, Little London, Tadley, RG26 5EP, United Kingdom

      IIF 36 IIF 37
    • icon of address Willow Cottage, Willow Cottage, Silchester Road, Little London, Tadley, Hampshire, RG26 5EP, United Kingdom

      IIF 38
  • Mr William Guy Campbell
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Coach House, Gosport Road, East Tisted, Alton, GU34 3QJ, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Willow Cottage Silchester Road, Little London, Tadley, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address The Old Coach House Gosport Road, East Tisted, Alton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -686 GBP2023-08-08
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Willow Cottage Willow Cottage, Silchester Road, Little London, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Old Coach House Gosport Road, East Tisted, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    344 GBP2024-03-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Old Coach House Gosport Road, East Tisted, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,865 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Coach House Gosport Road, East Tisted, Alton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Coach House Gosport Road, East Tisted, Alton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address The Old Coach House Gosport Road, East Tisted, Alton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,921 GBP2024-08-31
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Willow Cottage Silchester Road, Little London, Tadley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Willow Cottage Silchester Road, Little London, Tadley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Coach House Gosport Road, East Tisted, Alton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address The Old Coach House Gosport Road, East Tisted, Alton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address The Old Coach House Gosport Road, East Tisted, Alton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    LABERNIA LIMITED - 1989-08-29
    icon of address 40 Hillfield Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    33,495 GBP2025-03-31
    Officer
    icon of calendar 1998-01-10 ~ 1999-09-20
    IIF 3 - Director → ME
  • 2
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1997-04-11 ~ 2000-04-17
    IIF 8 - Director → ME
  • 3
    icon of address Old Coach House Gosport Road, East Tisted, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    344 GBP2024-03-31
    Officer
    icon of calendar 2014-10-16 ~ 2015-01-16
    IIF 26 - Secretary → ME
  • 4
    icon of address Old Coach House Gosport Road, East Tisted, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,865 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2015-04-11
    IIF 24 - Secretary → ME
  • 5
    MG GLOBAL ENTERTAINMENT (EUROPE) LIMITED - 2023-08-14
    BURGINHALL 797 LIMITED - 1995-01-12
    PLAYBOY TV UK/BENELUX LIMITED - 2018-01-22
    icon of address London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-03-31 ~ 2004-11-30
    IIF 2 - Director → ME
    icon of calendar 1999-03-31 ~ 2003-04-17
    IIF 11 - Secretary → ME
  • 6
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-02-27 ~ 2023-03-09
    IIF 12 - Director → ME
  • 7
    BOGUE LIMITED - 1996-04-26
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2000-03-17
    IIF 7 - Director → ME
  • 8
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,460 GBP2024-12-31
    Officer
    icon of calendar 1995-12-18 ~ 2000-03-17
    IIF 9 - Director → ME
  • 9
    LIFETIME FILM & TELEVISION LIMITED - 2014-01-17
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,841 GBP2024-12-31
    Officer
    icon of calendar 1993-11-09 ~ 2000-03-17
    IIF 10 - Director → ME
  • 10
    BIRTH RIGHT PRODUCTIONS INTERNATIONAL LIMITED - 1985-12-23
    LAUNCHPRESS LIMITED - 1985-12-16
    LIFE TIME PRODUCTIONS INTERNATIONAL LIMITED - 2014-12-01
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -92,338 GBP2024-12-31
    Officer
    icon of calendar 1992-12-01 ~ 2000-03-17
    IIF 5 - Director → ME
  • 11
    VASEPROOF ENTERPRISES LIMITED - 1991-04-12
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    125,676 GBP2024-12-31
    Officer
    icon of calendar 1992-04-15 ~ 2000-03-17
    IIF 6 - Director → ME
  • 12
    icon of address The Old Coach House Gosport Road, East Tisted, Alton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,921 GBP2024-08-31
    Officer
    icon of calendar 2007-11-15 ~ 2015-11-25
    IIF 25 - Secretary → ME
  • 13
    SQUADRANGE LIMITED - 1986-09-12
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-05-23
    IIF 4 - Director → ME
  • 14
    THE HOME VIDEO CHANNEL LIMITED - 2000-08-31
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2004-11-30
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.