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

Hammond, John Anthony

    Related profiles found in government register
  • Hammond, John Anthony

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Ashford, Kent, TN27 8BA, England

      IIF 1
  • Hammond, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA

      IIF 2 IIF 3
  • Hammond, John Anthony
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA

      IIF 4
  • Hammond, John Anthony
    British tv producer

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA

      IIF 5
  • Hammond, John

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Ashford, Kent, TN27 8BA, England

      IIF 6
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA, United Kingdom

      IIF 7 IIF 8
    • icon of address The Barn Oast, North Street, Biddenden, TN27 8BA, England

      IIF 9
  • Hammond, John
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Mollington Grove, Hatton Park, Warwick, CV35 7TU

      IIF 10
  • Hammond, John Anthony
    British broadcaster born in July 1956

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA

      IIF 11
  • Hammond, John Anthony
    British company director born in July 1956

    Registered addresses and corresponding companies
  • Hammond, John Anthony
    British director born in July 1956

    Registered addresses and corresponding companies
  • Hammond, John
    British accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warstone Lane, Birmingham, B18 6JE, England

      IIF 24 IIF 25
  • Hammond, John
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Liverpool Street, London, EC2M 7PY, England

      IIF 26
  • Hammond, John
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I M House, South Drive, Coleshill, Warwickshire, England And Wales, B46 1DF, United Kingdom

      IIF 27
  • Hammond, John
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, John
    British property developer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 64
  • Hammond, John
    English director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate, International Drive, Solihull, B90 4WA, England

      IIF 65
    • icon of address The Gate, International Drive, Solihull, B90 4WA, United Kingdom

      IIF 66
  • Hammond, John
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Michael John
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 71, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 70
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71 IIF 72
  • Hammond, Michael John
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Hammond, Michael
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studios, Unit 3, Eden Business Centre, Ashford, TN23 7RS, United Kingdom

      IIF 74
  • Michael John Hammond
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Hammond, Michael John
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Ashford, Kent, TN27 8BA, England

      IIF 76
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 77 IIF 78
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA, United Kingdom

      IIF 79
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 80
  • Mr Michael John Hammond
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 71, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 81
  • Mr Michael Hammond
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studios, Unit 3, Ashford, TN23 7RS, United Kingdom

      IIF 82
  • Mr Michael John Hammond
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House 2, High Street, Aylesford, Kent, ME20 7BG

      IIF 83
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 84
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 86
    • icon of address Highfields, Cotmans Ash Lane, Kemsing, Sevenoaks, TN15 6XD, England

      IIF 87
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    BENTLEY AND GREEN LIMITED - 2017-04-27
    PROPERTY SEARCH TV (MARKETING) LIMITED - 2013-05-14
    PROPERTY SEARCH TV (SURREY) LTD - 2013-01-30
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,396 GBP2016-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 9 3 Warstone Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Bredon 4 Walton Rise, Walton Pool, Clent, Stourbridge
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 5
    CYCLONE FREE-RUNNING GYMS LTD - 2012-02-09
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -3,672 GBP2016-01-31
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 9 3 Warstone Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 50 Liverpool Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,159,117 GBP2016-08-31
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 26 - Director → ME
  • 8
    I.M.PROPERTIES (RBS) LIMITED - 2006-10-31
    SHOP INVESTMENTS NATIONWIDE LIMITED - 2000-11-24
    CHROMEVILLE LIMITED - 1996-11-11
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 9
    I M PROPERTIES INVESTMENT (BARCLAYS) LIMITED - 2023-07-14
    icon of address The Gate International Drive, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address The Gate, International Drive, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 66 - Director → ME
  • 12
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 69 - Director → ME
  • 15
    I.M. ASSURED GROWTH AND EXIT II LIMITED - 2013-03-14
    I.M. ASSURED GROWTH AND EXIT II PLC - 2013-03-13
    FITZLANE PLC - 1993-03-08
    icon of address I. M. Assured Growth And Exit Ii Plc, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 16
    SHOP INVESTMENTS PROPERTY TRADING LIMITED - 2000-12-18
    GROVEFAST LIMITED - 1996-11-20
    I.M. PROPERTIES (NATIONWIDE) LIMITED - 2009-12-22
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 67 - Director → ME
  • 17
    I.M. PROPERTIES (WATFORD 2) LIMITED - 2014-05-14
    PINCO 2014 LIMITED - 2003-09-22
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 18
    PIMCO 2484 LIMITED - 2006-06-14
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 19
    PINCO 1719 LIMITED - 2002-02-04
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address I.m. Properties (hams Hall) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 22
    MEAUJO (533) LIMITED - 2001-09-17
    icon of address I.m. Properties (hemel) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 55 - Director → ME
  • 24
    PINCO 1493 LIMITED - 2001-02-12
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 63 - Director → ME
  • 25
    SORTE LIMITED - 1994-07-26
    I.M. PROPERTIES INTERNATIONAL FINANCE LIMITED - 2001-02-12
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 62 - Director → ME
  • 26
    PINCO 903 LIMITED - 1997-03-21
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 48 - Director → ME
  • 27
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 28
    I.M. PROPERTY INVESTMENTS LIMITED - 2011-08-31
    I M PROPERTY INVESTMENTS LIMITED - 1992-08-26
    INGLEBY (610) LIMITED - 1992-04-03
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 35 - Director → ME
  • 29
    HIGHT LIMITED - 1994-06-16
    I.M. PROPERTIES FINANCE LIMITED - 2011-08-24
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address I.m. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 31
    I.M. PROPERTIES LIMITED - 1992-09-24
    INTERNATIONAL MOTORS PROPERTIES LIMITED - 1988-03-31
    GLEDSPEED LIMITED - 1984-08-10
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 32
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 54 - Director → ME
  • 33
    SHOO 16 LIMITED - 2003-10-06
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 34
    SOUTH MARSTON LIMITED - 2007-07-04
    icon of address I.m. Properties (swindon 2) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 35
    IM PROPERTIES BRIDGENORTH LIMITED - 2022-08-18
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 45 - Director → ME
  • 36
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 40 - Director → ME
  • 37
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 53 - Director → ME
  • 38
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 59 - Director → ME
  • 39
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 61 - Director → ME
  • 40
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 52 - Director → ME
  • 41
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 49 - Director → ME
  • 42
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 46 - Director → ME
  • 43
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 58 - Director → ME
  • 44
    icon of address The Gate, International Drive, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    126 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 51 - Director → ME
  • 45
    ONCE MEDIA LIMITED - 2017-04-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,312 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 72 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 47
    icon of address The Corner House, 2 High Street, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -802 GBP2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 73 - Director → ME
  • 49
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    39 GBP2024-09-30
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 50 - Director → ME
  • 50
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 79 - Director → ME
  • 51
    PROPERTY SEARCH TV (SW LONDON) LTD - 2013-10-21
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 80 - Director → ME
  • 52
    PROPERTY SEARCH TV (KENT) LTD - 2013-08-19
    PROPERTY SEARCH TV (BROADCASTING) LIMITED - 2014-09-18
    icon of address 71 - 71 Shelton Street, Covent Garden, London, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -550,216 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 53
    icon of address Maidstone Studios, New Cut Road, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 5 - Secretary → ME
  • 54
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 64 - Director → ME
  • 55
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 56 - Director → ME
  • 56
    Company number 05871596
    Non-active corporate
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 3 - Secretary → ME
  • 57
    Company number 05926670
    Non-active corporate
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 4 - Secretary → ME
Ceased 23
  • 1
    icon of address 6 Wellington Square, Hastings, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2013-07-01
    IIF 9 - Secretary → ME
  • 2
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2021-06-04
    IIF 43 - Director → ME
  • 3
    MORNING GLORY VISION LIMITED - 2005-09-16
    icon of address 1 Glendale Close, Buerton, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2003-12-05 ~ 2004-10-01
    IIF 22 - Director → ME
  • 4
    TRANSACT TV LIMITED - 2008-05-09
    CHANNEL 208 LTD - 2004-09-30
    icon of address C/o Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-02-09
    IIF 12 - Director → ME
  • 5
    OVER U GO PRODUCTIONS LTD - 2020-04-20
    icon of address Highfields Cotmans Ash Lane, Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2012-08-23 ~ 2016-12-15
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-10-25
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2008-03-27
    IIF 15 - Director → ME
  • 7
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2007-05-04
    IIF 21 - Director → ME
  • 8
    LIFE THREE BROADCASTING LIMITED - 2005-09-21
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2007-05-04
    IIF 20 - Director → ME
  • 9
    LIFE TV MEDIA LTD - 2007-10-25
    MILLENNIUM 7 TELEVISION LIMITED - 2002-02-14
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-10 ~ 2008-03-27
    IIF 18 - Director → ME
  • 10
    I.M. PROPERTIES (MELL SQUARE 1) LIMITED - 2021-06-23
    I.M. PROPERTIES (WATFORD 1) LIMITED - 2013-06-12
    PINCO 2013 LIMITED - 2003-09-22
    I.M. PROPERTIES (MELL SQAURE 1) LIMITED - 2013-06-12
    icon of address Council House, Manor Square, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,470,280 GBP2024-12-31
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-09
    IIF 36 - Director → ME
  • 11
    ONCE MEDIA LIMITED - 2017-04-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,312 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-03-31
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 12
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -802 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-02-11
    IIF 85 - Ownership of shares – 75% or more OE
  • 13
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2013-01-25
    IIF 7 - Secretary → ME
  • 14
    icon of address Maidstone Studios, New Cut Road, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-09-21 ~ 2008-03-27
    IIF 11 - Director → ME
  • 15
    BASETRY LIMITED - 1986-08-08
    icon of address C/o Mapp, 180, Great Portland Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Turnover/Revenue (Company account)
    2,702,704 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-26
    IIF 27 - Director → ME
  • 16
    icon of address Barn Oast North Street, Biddenden, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2013-03-01
    IIF 8 - Secretary → ME
  • 17
    icon of address Barn Oast North Street, Biddenden, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2013-03-01
    IIF 6 - Secretary → ME
  • 18
    icon of address 145 - 157, St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2009-08-18
    IIF 17 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-03-01
    IIF 2 - Secretary → ME
  • 19
    Company number 04337490
    Non-active corporate
    Officer
    icon of calendar 2001-12-11 ~ 2008-03-27
    IIF 14 - Director → ME
  • 20
    Company number 05028860
    Non-active corporate
    Officer
    icon of calendar 2004-01-28 ~ 2008-03-27
    IIF 16 - Director → ME
  • 21
    Company number 05871596
    Non-active corporate
    Officer
    icon of calendar 2007-12-15 ~ 2008-03-26
    IIF 13 - Director → ME
  • 22
    Company number 05876001
    Non-active corporate
    Officer
    icon of calendar 2006-07-13 ~ 2007-10-08
    IIF 23 - Director → ME
  • 23
    Company number 06515938
    Non-active corporate
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-27
    IIF 19 - 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.