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

Roberts, Chloe Lucille

    Related profiles found in government register
  • Roberts, Chloe Lucille
    British talent agent born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126b, Friern Park, London, N12 9LN, England

      IIF 1
  • Miss Chloe Lucille Roberts
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126b, Friern Park, London, N12 9LN, England

      IIF 2
  • Chard, Philip
    British director of operations for pro born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amber Care Centre, 64b Aldermans Hill, London, N13 4PP

      IIF 3
  • Chard, Phillip
    British entrepreneur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a Windsor Road, Enfield, London, N13 5PR

      IIF 4
  • Chard, Phillip
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Osborne Road, London, N13 5PT

      IIF 5
  • Chard, Phillip
    British talent agent born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a Windsor Road, Enfield, London, N13 5PR

      IIF 6
  • Chard, Phillip
    British theatrical agent born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a Windsor Road, Enfield, London, N13 5PR

      IIF 7
  • Cooper, Annalise
    British finance professional born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Twyfords, Beacon Road, Crowborough, TN6 1YE, England

      IIF 8
  • Cooper, Annalise
    British talent agent born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beacon Road, Crowborough, TN6 1YE, England

      IIF 9
  • Ashfield, Philip Matthew
    British film producer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13363557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Lythgoe, Annalise
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Windsor Drive, Orpington, BR6 6HQ, England

      IIF 11
  • Mrs Annalise Lythgoe
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beacon Road, Crowborough, TN6 1YE, England

      IIF 12
  • Trillwood, Jonathan
    British talent agent born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Marville Road, London, SW6 7BD, United Kingdom

      IIF 13
  • Chignell, Caroline Paula
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rathbone Street, London, W1T 1LG, England

      IIF 14
  • Chignell, Caroline Paula
    British talent agent born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 15
  • Chignell, Caroline Paula
    British talent manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Ellerslie Road, London, W12 7BW, United Kingdom

      IIF 16
  • Chignell, Caroline Paula
    British theatrical agent born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Ellerslie Road, London, W12 7BW

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 21
  • Mr Philip Matthew Ashfield
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13363557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mrs Samantha Bacon
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Leyton Cross Road, Dartford, DA2 7AW, England

      IIF 23
  • Mr Phillip Chard
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Osborne Road, London, N13 5PT

      IIF 24
  • Mrs Annalise Cooper
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Twyfords, Beacon Road, Crowborough, TN6 1YE, England

      IIF 25
  • Chard, Phillip
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address 26a Windsor Road, London, N13 4

      IIF 26
  • Chignell, Caroline Paula
    British theatrical agent born in June 1963

    Registered addresses and corresponding companies
    • icon of address Garden Flat 162 Hammersmith Grove, London, W6 7HE

      IIF 27
  • De Norville, Peter Henry James
    British business consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 28
  • De Norville, Peter Henry James
    British film maker born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57c, Frant Road, Tunbridge Wells, TN2 5LE, England

      IIF 29
  • De Norville, Peter Henry James
    British film producer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hook Farm Studios, Ashington, Pulborough, West Sussex, RH20 3AU, England

      IIF 30
  • De Norville, Peter Henry James
    British sports management born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57c, Frant Road, Tunbridge Wells, TN2 5LE, England

      IIF 31 IIF 32
  • De Norville, Peter Henry James
    British talent agent born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57c, Frant Road, Tunbridge Wells, TN2 5LE, England

      IIF 33
  • De Norville, Peter Henry James
    British television producer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hook Farm Studios, Ashington, Pulborough, West Sussex, RH20 3AU, England

      IIF 34
  • De Norville, Peter Henry James
    British tv producer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57c, Frant Road, Tunbridge Wells, TN2 5LE, England

      IIF 35
  • Mr Peter Henry James De Norville
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ashfield, Philip
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Roundstone Park, Worthing Road, Southwater, Horsham, West Sussex, RH13 9JF, United Kingdom

      IIF 44 IIF 45
  • Ashfield, Philip
    British producer born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Laurel Lane, Halesowen, B63 3DA, United Kingdom

      IIF 46
    • icon of address 5, Bishops Walk, Halesowen, B64 7RH, United Kingdom

      IIF 47
  • Chignell, Caroline Paula
    British

    Registered addresses and corresponding companies
  • Mr Philip Ashfield
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Laurel Lane, Halesowen, B63 3DA, United Kingdom

      IIF 50
    • icon of address 5, Bishops Walk, Halesowen, B64 7RH, United Kingdom

      IIF 51
    • icon of address 15 Roundstone Park, Worthing Road, Southwater, Horsham, RH13 9JF, United Kingdom

      IIF 52 IIF 53
  • Ashfield, Philip Matthew
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bishops Walk, Cradley Heath, B64 7RH, United Kingdom

      IIF 54
  • Ashfield, Philip Matthew
    British film producer born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 55
  • Ashfield, Philip Matthew
    British talent agent born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22,alderley Road, Sale, Cheshire, M33 2UR, England

      IIF 56
  • Elles-hill, Humphrey
    British talent agent born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Flat 3, Netherwood Road, London, W1Y 0BQ

      IIF 57
  • Bacon, Samantha
    British talent agent born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Birchwood Road, Dartford, DA2 7HA, England

      IIF 58
  • Chard, Phillip

    Registered addresses and corresponding companies
    • icon of address 26a Windsor Road, Enfield, London, N13 5PR

      IIF 59
  • Knight, Nicholas Alexander Nolan, Mr.
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sky Peals Road, Woodford Green, IG8 9NF, England

      IIF 60
  • Knight, Nicholas Alexander Nolan, Mr.
    British talent agent born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Sky Peals Road, 54 Sky Peals Road, Woodford Green, IG8 9NF, England

      IIF 61
  • Mr Philip Matthew Ashfield
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 62
    • icon of address 5, Bishops Walk, Cradley Heath, B64 7RH, United Kingdom

      IIF 63
    • icon of address 22,alderley Road, Sale, Cheshire, M33 2UR, England

      IIF 64
  • Mr. Nicholas Alexander Nolan Knight
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black&white Building, 74 Rivington Street, London, EC2A 3AY

      IIF 65
    • icon of address 54 Sky Peals Road, 54 Sky Peals Road, Woodford Green, IG8 9NF, England

      IIF 66
    • icon of address 54, Sky Peals Road, Woodford Green, IG8 9NF, England

      IIF 67
  • Cooper, Annalise

    Registered addresses and corresponding companies
    • icon of address 2, Twyfords, Beacon Road, Crowborough, TN6 1YE, England

      IIF 68
  • Knight, Nicholas Alexander Nolan, Mr.
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sky Peals Road, Woodford Green, Essex, IG8 9NF, England

      IIF 69
  • Ashfield, Philip

    Registered addresses and corresponding companies
    • icon of address 5, Bishops Walk, Cradley Heath, B64 7RH, United Kingdom

      IIF 70
    • icon of address 15 Roundstone Park, Worthing Road, Southwater, Horsham, West Sussex, RH13 9JF, United Kingdom

      IIF 71 IIF 72
  • Carlile, Olivia Florence Hill
    British talent agent born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Graham Road, Flat C, London, E8 1BS, United Kingdom

      IIF 73
  • Lythgoe, Annalise

    Registered addresses and corresponding companies
    • icon of address 164, Windsor Drive, Orpington, BR6 6HQ, England

      IIF 74
  • Campanale, Tullio Joseph Mario
    British,italian talent agent born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286, Sandycombe Road, Richmond, TW9 3NG, England

      IIF 75
  • Mr Tullio Joseph Mario Campanale
    British,italian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286, Sandycombe Road, Richmond, TW9 3NG, England

      IIF 76 IIF 77
  • Mrs Olivia Florence Hill Carlile
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Graham Road, Flat C, London, E8 1BS, United Kingdom

      IIF 78
  • De Norville, Peter Henry James
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hook Farm, London Road, Ashington, West Sussex, RH20 3AU, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 168 Graham Road, Hackney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 54 Sky Peals Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Hook Farm, London Road, Ashington, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 79 - Director → ME
  • 4
    icon of address 32 Leyton Cross Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,613 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    FANCY MAN LIMITED - 2012-05-03
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2024-04-30
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 57c Frant Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TALENT THREESIXTY LTD - 2016-05-31
    icon of address Hook Farm Studios, Ashington, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 57c Frant Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hook Farm Studios, Ashington, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 57c Frant Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Twining Close, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,015 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 10 Campania Building 1, Jardine Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-02-07 ~ dissolved
    IIF 74 - Secretary → ME
  • 13
    icon of address 5 Bishops Walk, Cradley Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2018-07-13 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 13363557 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 22 Rathbone Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-04-17 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    JUST FOR LAUGHS LIVE LIMITED - 2013-04-15
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-04-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    icon of address 22,alderley Road, Sale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 18
    icon of address 5 Bishops Walk, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 17 Laurel Lane, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 Roundstone Park Worthing Road, Southwater, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-08-28 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 15 Roundstone Park Worthing Road, Southwater, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-06-26 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 106 Netherwood Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2011-01-23 ~ now
    IIF 57 - Director → ME
  • 23
    icon of address The Black&white Building, 74 Rivington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to surplus assets - 75% or moreOE
  • 24
    CINNAMON CASTING LTD - 2015-04-29
    icon of address 54 Sky Peals Road, 54 Sky Peals Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-11-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    479,375 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 21 - Director → ME
  • 26
    PALMERS GREEN FESTIVAL C.I.C. - 2016-03-17
    icon of address 15 Osborne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 27
    icon of address 22 Rathbone Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 14 - Director → ME
  • 28
    NEROTOWN LIMITED - 1987-09-15
    icon of address 22 Rathbone Street, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,292,030 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 29
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    FOURNINE MOVIE PROJECT XII LIMITED - 2017-07-21
    FOURNINE FILMS LIMITED - 2016-05-26
    icon of address 57c Frant Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 126b Friern Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Pbj Management, 22 Rathbone Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,516 GBP2024-07-31
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 16 - Director → ME
  • 33
    icon of address 40 Broomwood Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,197 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 286 Sandycombe Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5 Bishops Walk, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 36
    FOURNINE TV PROJECT XI LIMITED - 2017-07-21
    UNITED STATES OF RUGBY S1 LIMITED - 2016-05-26
    ALEXANDER BERKELEY LIMITED - 2015-08-03
    icon of address 57c Frant Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    DL LEGAL (EUROPEAN RESEARCH) LIMITED - 2012-02-03
    ATG LEGAL LTD - 2010-09-14
    DL LEGAL LIMITED - 2009-12-05
    icon of address 59 Broomfield Av, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2004-12-01
    IIF 26 - Secretary → ME
  • 2
    icon of address 32 Leyton Cross Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,613 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2024-03-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2024-03-25
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 180-186 Kings Cross Road 180-186 King's Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2003-07-15 ~ 2006-06-05
    IIF 6 - Director → ME
  • 4
    icon of address 162 Hammersmith Grove, Flat 3, London
    Active Corporate (3 parents)
    Equity (Company account)
    -360 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-05-15
    IIF 27 - Director → ME
  • 5
    icon of address 6b Marville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2015-05-10
    IIF 13 - Director → ME
  • 6
    icon of address 22 Rathbone Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    281,881 GBP2024-09-30
    Officer
    icon of calendar 2000-03-08 ~ 2025-03-18
    IIF 19 - Director → ME
  • 7
    MACFARLANE CHARD GLACKIN LIMITED - 1996-07-01
    RUSHLINK LIMITED - 1995-01-24
    icon of address 180-186 Kings Cross Road 180-186 King's Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,179 GBP2024-03-31
    Officer
    icon of calendar 1995-01-25 ~ 1998-01-31
    IIF 7 - Director → ME
    icon of calendar 1997-03-12 ~ 1998-01-31
    IIF 59 - Secretary → ME
  • 8
    icon of address C/o Purnells, 5a Kernick Industrial Estate, Penryn Nr Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2011-10-17
    IIF 3 - Director → ME
  • 9
    icon of address Sarum Twyfords, Beacon Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2023-08-20 ~ 2025-01-01
    IIF 68 - Secretary → ME
  • 10
    icon of address 252 Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2004-06-11
    IIF 4 - 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.