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 Eric Hartley Senat

    Related profiles found in government register
  • Mr Eric Hartley Senat
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 1
    • 3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 2
    • 20, Stratford Place, London, W1C 1AY, England

      IIF 3
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 4
    • Suite 122, 2 Lansdowne Row, London, W1J 6HL, England

      IIF 5
  • Eric Senat
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 6
  • Mr Eric Hartley Senat
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 7
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 8
  • Senat, Eric Hartley
    British business affairs executive born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 35 Carlton Hill, London, NW8 0JX

      IIF 9
  • Senat, Eric Hartley
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 10
    • Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 11
    • Elstree House, (norman Stanley), Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, United Kingdom

      IIF 12
    • 35 Carlton Hill, London, NW8 0JX

      IIF 13 IIF 14
  • Senat, Eric Hartley
    British company executive born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20, Stratford Place, London, W1C 1BG

      IIF 15
  • Senat, Eric Hartley
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British executive born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British film producer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British lawyer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British none born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 33 IIF 34
  • Senat, Eric Hartley
    British solicitor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Eric Hartley Senat
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 61 IIF 62
    • York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 63
  • Senat, Eric Hartley
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX, United Kingdom

      IIF 64 IIF 65
  • Senat, Eric Hartley
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 39, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 66
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 67
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 68
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 69
  • Senat, Eric Hartley
    British film distributor born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 70 IIF 71
    • York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 72 IIF 73
  • Senat, Eric Hartley
    British film producer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 74
  • Senat, Eric Hartley
    British none born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG, England

      IIF 75
    • Room 39, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 76
  • Senat, Eric Hartley
    British solicitor born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Golden Square, London, W1F 9AD, England

      IIF 77
  • Senat, Eric Hartley
    British executive

    Registered addresses and corresponding companies
    • 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 78
  • Senat, Eric Hartley
    British solicitor

    Registered addresses and corresponding companies
    • 35 Carlton Hill, London, NW8 0JX

      IIF 79
child relation
Offspring entities and appointments
Active 16
  • 1
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MAD DOG HOLDINGS LIMITED - 2024-07-15
    30 Clifton Road, Winchester, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -42,859 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 60 - director → ME
  • 3
    MEDIA TECH SPAC PLC - 2022-07-13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (7 parents)
    Equity (Company account)
    9,331,755 GBP2022-12-31
    Officer
    2021-03-12 ~ now
    IIF 69 - director → ME
  • 4
    3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MONSERRAT COURT HOTELS LIMITED - 1982-10-11
    FANEHOOD LIMITED - 1976-12-31
    Valentine & Co, 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 72 - director → ME
  • 6
    STAGWAY LIMITED - 1985-01-15
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AFRAM INTERNATIONAL LIMITED - 2001-03-13
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,779 GBP2018-12-31
    Officer
    2001-03-09 ~ dissolved
    IIF 41 - director → ME
    2001-03-09 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    MONSERRAT COURT HOTELS LIMITED - 1984-11-29
    HOGARTH INVESTMENTS (1961) LIMITED - 1982-10-11
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -693 GBP2019-03-31
    Officer
    2001-03-19 ~ dissolved
    IIF 74 - director → ME
    2001-03-19 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5 Elstree Gate, Elstree Way, Borehamwood
    Dissolved corporate (3 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 27 - director → ME
  • 12
    OUTWORLD PRODUCTIONS LIMITED - 2004-12-16
    BRADLAKE LIMITED - 1996-08-19
    Fisher Partners Acre House, 11-15 William Road, London
    Dissolved corporate (3 parents)
    Officer
    2006-11-08 ~ dissolved
    IIF 29 - director → ME
  • 13
    35 Ballards Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -157,416 GBP2023-07-31
    Officer
    2021-07-01 ~ now
    IIF 67 - director → ME
  • 14
    35 Ballards Lane, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-23 ~ now
    IIF 16 - director → ME
  • 15
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 18 - director → ME
  • 16
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 19 - director → ME
Ceased 53
  • 1
    CAMLET BRIDGE DEVELOPMENT LTD - 2020-10-27
    35 Ballards Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-06-21 ~ 2024-03-07
    IIF 17 - director → ME
    Person with significant control
    2022-06-21 ~ 2024-03-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BASECOVE LIMITED - 1989-10-16
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    209,616 GBP2023-09-30
    Officer
    ~ 1995-03-06
    IIF 44 - director → ME
  • 3
    C/o Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Corporate (5 parents)
    Officer
    1999-06-21 ~ 2014-11-11
    IIF 15 - director → ME
  • 4
    Warner House, 98 Theobalds Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1999-09-10 ~ 2001-01-31
    IIF 50 - director → ME
  • 5
    22 Golden Square, London
    Corporate (11 parents)
    Equity (Company account)
    35,768 GBP2024-03-31
    Officer
    2016-07-13 ~ 2022-07-21
    IIF 77 - director → ME
  • 6
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,472,368 GBP2024-03-31
    Officer
    2012-12-06 ~ 2016-09-30
    IIF 26 - director → ME
  • 7
    SIMPART NO. 85 LIMITED - 1992-12-09
    10 Orange Street, London
    Corporate (3 parents)
    Equity (Company account)
    -30,290 GBP2023-12-31
    Officer
    2010-06-24 ~ 2024-06-17
    IIF 66 - director → ME
  • 8
    CADOGAN LEISURE INVESTMENTS LIMITED - 2004-09-22
    Riverside Building, County Hall Westminster Bridge, Road London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,806 GBP2020-12-31
    Officer
    2008-09-04 ~ 2009-12-11
    IIF 46 - director → ME
  • 9
    CINEWORLD UK LIMITED - 2006-05-17
    JAD 1 LIMITED - 2004-10-06
    AUGUSTUS 2 LIMITED - 2004-08-24
    Ship Canal House C/o Alixpartners Uk Llp, 8th Floor, 98 King Street, Manchester, England
    Dissolved corporate
    Officer
    2010-07-02 ~ 2021-05-12
    IIF 75 - director → ME
  • 10
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-12-18 ~ 2016-09-30
    IIF 34 - director → ME
  • 11
    10 Orange Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,649 GBP2023-12-31
    Officer
    2009-12-09 ~ 2024-06-17
    IIF 76 - director → ME
  • 12
    Warner House, 98 Theobalds Road, London
    Corporate (5 parents)
    Officer
    1997-11-27 ~ 2001-01-31
    IIF 52 - director → ME
  • 13
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,137,863 GBP2017-12-29
    Officer
    2009-03-06 ~ 2015-01-01
    IIF 65 - director → ME
  • 14
    HAMMER FILM MUSIC LIMITED - 2009-07-20
    HAMMER TELEVISION PRODUCTIONS LIMITED - 1989-06-14
    Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-09-11 ~ 2007-02-23
    IIF 23 - director → ME
  • 15
    FILM EDUCATION - 2013-11-26
    19 Dukes Orchard, Bexley, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-10-07 ~ 2010-01-13
    IIF 57 - director → ME
  • 16
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1996-12-02
    COLUMBIA-CANNON-WARNER DISTRIBUTORS LIMITED - 1996-10-10
    COLUMBIA-EMI-WARNER DISTRIBUTORS LIMITED - 1986-07-15
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1978-12-31
    Warner House, 98 Theobald's Road, London
    Corporate (9 parents)
    Officer
    1998-05-07 ~ 2001-01-31
    IIF 58 - director → ME
  • 17
    Warner House, 98 Theobalds Road, London
    Dissolved corporate (4 parents)
    Officer
    1999-07-30 ~ 2001-01-31
    IIF 40 - director → ME
  • 18
    HAMMER ENTERTAINMENT LIMITED - 2007-07-11
    PCO 219 LIMITED - 1999-11-11
    10 Orange Street, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    98,539 GBP2023-12-31
    Officer
    2001-05-03 ~ 2024-06-17
    IIF 21 - director → ME
  • 19
    HAMMER FILM PRODUCTIONS LIMITED - 2009-07-20
    10 John Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,444,698 GBP2023-12-31
    Officer
    2001-05-03 ~ 2007-02-23
    IIF 24 - director → ME
  • 20
    JACKDAW PRODUCTIONS LIMITED - 1978-12-31
    Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2002-09-11 ~ 2007-02-23
    IIF 22 - director → ME
  • 21
    HILLINGDON FILMS LIMITED - 2000-02-14
    Warner House, 98 Theobalds Road, London
    Corporate (3 parents)
    Officer
    1996-09-26 ~ 2001-01-31
    IIF 32 - director → ME
  • 22
    HPTP LIMITED - 2014-02-14
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,234,385 GBP2024-03-31
    Officer
    2013-07-15 ~ 2016-09-30
    IIF 33 - director → ME
  • 23
    SOUTH BANK RETAIL LTD - 2009-04-07
    15 Canada Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ 2013-12-02
    IIF 64 - director → ME
  • 24
    Warner House, 98 Theobalds Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-30 ~ 2010-09-30
    IIF 28 - director → ME
  • 25
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    1991-02-07 ~ 1997-09-05
    IIF 55 - director → ME
  • 26
    Warner House, 98 Theobalds Road, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    794,279 GBP2016-01-28
    Person with significant control
    2016-04-06 ~ 2018-12-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    LORIMAR DISTRIBUTION LIMITED - 1986-06-18
    Warner House, 98 Theobald's Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-01-31
    IIF 47 - director → ME
  • 28
    Mha 6th Floor, 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    -1,071,549 GBP2023-12-31
    Officer
    2016-07-21 ~ 2023-01-01
    IIF 36 - director → ME
  • 29
    MAD DOG FOUNDATION LTD - 2015-09-11
    10 High Street, Llandrillo, Corwen, Clwyd
    Dissolved corporate (2 parents)
    Equity (Company account)
    -180 GBP2022-12-31
    Officer
    2017-06-14 ~ 2024-07-23
    IIF 35 - director → ME
  • 30
    MGM LABORATORIES (UK) LIMITED - 1986-11-03
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-09-05
    IIF 59 - director → ME
  • 31
    KAY-METROCOLOR LABORATORIES LIMITED - 1987-09-09
    KAY - 1986-11-03
    KAY LABORATORIES LIMITED - 1986-05-21
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-09-05
    IIF 51 - director → ME
  • 32
    NATIONAL FILM SCHOOL (THE) - 1982-12-03
    Beaconsfield Film Studios, Station Road, Beaconsfield, Bucks
    Corporate (22 parents, 1 offspring)
    Officer
    1997-02-01 ~ 2000-01-31
    IIF 45 - director → ME
  • 33
    Warner House, 98 Theobalds Road, London, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,404,983 GBP2016-11-28
    Officer
    2011-11-03 ~ 2018-12-17
    IIF 12 - director → ME
  • 34
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,673,000 GBP2024-03-31
    Officer
    2011-05-06 ~ 2016-09-30
    IIF 68 - director → ME
  • 35
    16 41 Millharbour, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -250 GBP2018-01-31
    Person with significant control
    2017-01-26 ~ 2017-06-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 36
    21 Dean Street, London
    Corporate (11 parents, 5 offsprings)
    Officer
    1997-11-28 ~ 2004-09-22
    IIF 39 - director → ME
  • 37
    10 Orange Street, London
    Corporate (3 parents)
    Equity (Company account)
    -14,429 GBP2023-12-31
    Officer
    2007-02-02 ~ 2024-06-17
    IIF 20 - director → ME
  • 38
    UK FRIENDS OF THE ABRAHAM FUND INITIATIVES - 2018-12-31
    UK FRIENDS OF THE ABRAHAM FUND - 2007-01-17
    148 Kew Road, Richmond, England
    Corporate (14 parents)
    Equity (Company account)
    55,274 GBP2023-12-31
    Officer
    2006-11-21 ~ 2010-10-18
    IIF 30 - director → ME
  • 39
    BURGINHALL 255 LIMITED - 1989-01-26
    Warner House 98 Theobalds Road, London
    Corporate (3 parents)
    Officer
    ~ 2001-01-31
    IIF 14 - director → ME
  • 40
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-12-06 ~ 2016-09-30
    IIF 25 - director → ME
  • 41
    Sopher + Co 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (13 parents)
    Officer
    2007-12-13 ~ 2010-10-14
    IIF 37 - director → ME
  • 42
    FILM NEWCO LIMITED - 1992-05-29
    160 Old Street, London, England
    Corporate (4 parents, 10 offsprings)
    Officer
    1993-08-18 ~ 2001-01-31
    IIF 9 - director → ME
  • 43
    WARNER COMMUNICATIONS PENSION TRUSTEE LIMITED - 1991-11-06
    WEA PUBLISHING LIMITED - 1982-03-23
    160 Old Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    ~ 2002-07-03
    IIF 43 - director → ME
  • 44
    WARNER COMMUNICATIONS (UK) HOLDINGS LIMITED - 1991-02-15
    160 Old Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    ~ 1993-09-10
    IIF 38 - director → ME
  • 45
    35 Ballards Lane, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2021-06-23 ~ 2021-09-30
    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
  • 46
    WARNER BROS. DISTRIBUTORS LIMITED - 2004-06-25
    Warner House, 98 Theobalds Road, London
    Corporate (4 parents, 4 offsprings)
    Officer
    ~ 2001-01-31
    IIF 56 - director → ME
  • 47
    WARNER BROS CONSUMER PRODUCTS (UK) LIMITED - 2010-11-16
    LICENSING CORPORATION OF AMERICA (EUROPE) LIMITED - 1992-09-08
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-08-20
    WARNER COMMUNICATIONS LIMITED - 1987-06-24
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-04-02
    TELLFAST LIMITED - 1987-03-10
    Warner House, 98 Theobald's Road, London
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-01-31
    IIF 54 - director → ME
  • 48
    ASSETHART LIMITED - 1984-02-15
    Warner House, 98 Theobalds Road, London
    Corporate (5 parents, 18 offsprings)
    Officer
    ~ 2000-12-31
    IIF 13 - director → ME
  • 49
    FC870854 LIMITED - 1987-11-06
    Warner House, 98 Theobalds Road, London
    Corporate (2 parents)
    Officer
    ~ 2001-01-31
    IIF 53 - director → ME
  • 50
    Warner House, 98 Theobalds Road, London
    Corporate (3 parents)
    Officer
    1998-11-13 ~ 2001-01-31
    IIF 31 - director → ME
  • 51
    TIME WARNER LIMITED - 1991-12-13
    WARNER COMMUNICATIONS (UK) LIMITED - 1991-02-20
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    ~ 2001-01-31
    IIF 48 - director → ME
  • 52
    Company number 03103804
    Non-active corporate
    Officer
    1995-10-09 ~ 2001-01-31
    IIF 49 - director → ME
  • 53
    Company number 03143995
    Non-active corporate
    Officer
    1996-02-29 ~ 2001-01-31
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.