logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edmund Hugh Lydiart Hall

    Related profiles found in government register
  • Mr Edmund Hugh Lydiart Hall
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, Surrey, KT13 8DR, England

      IIF 1
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 2
  • Hall, Edmund Hugh Lydiart
    British c e o born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Kensington Mansions, Trebovir Road, London, SW5 9TE

      IIF 3 IIF 4
    • icon of address 65, Petty France, London, SW1H 9EU

      IIF 5
  • Hall, Edmund Hugh Lydiart
    British c.e.o. born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Edmund Hugh Lydiart
    British ceo born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Kensington Mansions, Trebovir Road, London, SW5 9TE

      IIF 9
    • icon of address 65, Petty France, London, SW1H 9EU

      IIF 10 IIF 11 IIF 12
  • Hall, Edmund Hugh Lydiart
    British chief executive born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalfont Grove, Narcot Lane, Chalfont St Peter, Buckinghamshire, SL9 8TW, England

      IIF 13
    • icon of address 65, Petty France, London, SW1H 9EU

      IIF 14
  • Hall, Edmund Hugh Lydiart
    British chief executive officer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Petty France, London, SW1H 9EU, United Kingdom

      IIF 15
  • Hall, Edmund Hugh Lydiart
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, Surrey, KT13 8DR, England

      IIF 16
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 17
  • Hall, Edmund Hugh Lydiart
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Kensington Mansions, Trebovir Road, London, SW5 9TE

      IIF 18
    • icon of address 65, Petty France, London, SW1H 9EU, United Kingdom

      IIF 19
  • Hall, Edmund Hugh Lydiard
    British writer and broadcaster born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Albert Square, London, SW8 1BY

      IIF 20
  • Hall, Edmund Hugh Lydiart
    British chief executive born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Petty France, London, SW1H 9EU

      IIF 21
  • Mr Edmund Hugh Lydiart Hall
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 22
  • Mr Edmund Hall
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forester's House, Ditchley Park, Nr Charlbury, Enstone, Oxfordshire, OX7 4EP, England

      IIF 23
  • Hall, Edmund Hugh Lydiart
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters House, Ditchley Park, Enstone, Chipping Norton, OX7 4EP, England

      IIF 24
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, England

      IIF 25
  • Hall, Edmund Hugh Lydiart
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forester's House, Ditchley Park, Nr Charlbury, Enstone, Oxfordshire, OX7 4EP, England

      IIF 26
  • Hall, Edmund Hugh Lydiart
    British managing partner born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 27
  • Hall, Edmund Hugh Lydiart
    British director born in November 1967

    Registered addresses and corresponding companies
    • icon of address 2 Kensington Mansions, Trebovir Road, London, SW5 9TF

      IIF 28
  • Hall, Edmund Hugh Lydiart
    British journalist born in November 1967

    Registered addresses and corresponding companies
    • icon of address 24 York Street, London, W1

      IIF 29
  • Hall, Edmund Hugh Lydiart
    British

    Registered addresses and corresponding companies
    • icon of address 53 Kensington Mansions, Trebovir Road, London, SW5 9TE

      IIF 30
  • Hall, Edmund Hugh Lydiart
    British ceo

    Registered addresses and corresponding companies
    • icon of address 53 Kensington Mansions, Trebovir Road, London, SW5 9TE

      IIF 31
  • Hall, Edmund Hugh Lydiart

    Registered addresses and corresponding companies
    • icon of address 24 York Street, London, W1

      IIF 32
  • Hall, Edmund

    Registered addresses and corresponding companies
    • icon of address Forester's House, Ditchley Park, Nr Charlbury, Enstone, Oxfordshire, OX7 4EP, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 210 Leigham Court Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,848 GBP2024-08-31
    Officer
    icon of calendar 1999-08-02 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Beacon House, South Road, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,982 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Forester's House Ditchley Park, Nr Charlbury, Enstone, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,104 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    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
  • 5
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,832 GBP2024-12-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EXPERT MEDIA HOLDINGS LIMITED - 2019-02-25
    icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,390 GBP2019-12-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 24, York Street, London., W1
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-01-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 1992-01-27 ~ now
    IIF 32 - Secretary → ME
  • 8
    icon of address Foresters House Ditchley Park, Enstone, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 24 - Director → ME
Ceased 16
  • 1
    CANIS 101 LIMITED - 2006-01-12
    icon of address 47 Kentish Town Road, Camden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ 2005-12-06
    IIF 7 - Director → ME
  • 2
    icon of address 305a Woodham Lane, New Haw, Addlestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -210,932 GBP2024-12-31
    Officer
    icon of calendar 2005-08-31 ~ 2008-06-09
    IIF 8 - Director → ME
  • 3
    icon of address 65 Collingwood Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2008-08-14
    IIF 6 - Director → ME
  • 4
    EXTRAORDINARY IMAGES LIMITED - 2021-02-24
    NATASHA GRANO DIGITAL LIMITED - 2020-10-22
    CANIS GROUP LIMITED - 2020-05-06
    ACRE 958 LIMITED - 2005-04-15
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2014-04-11
    IIF 12 - Director → ME
  • 5
    CANIS MEDIA LIMITED - 2014-06-04
    ACRE 837 LIMITED - 2004-03-17
    CANIS MEDIA VENTURES LIMITED - 2013-01-18
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,375 GBP2023-12-31
    Officer
    icon of calendar 2004-03-16 ~ 2014-04-11
    IIF 10 - Director → ME
    icon of calendar 2004-03-16 ~ 2006-12-12
    IIF 31 - Secretary → ME
  • 6
    icon of address Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-08-27
    IIF 13 - Director → ME
  • 7
    ENTERTAINMENT THEATRES LIMITED - 2011-07-06
    MAXIMUM THEATRES LIMITED - 2011-02-01
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2014-04-11
    IIF 15 - Director → ME
  • 8
    CANIS RETAIL TELEVISION LTD - 2016-07-18
    CANIS TELEVISION CHANNELS LIMITED - 2016-10-11
    ENTERTAINMENT TELEVISION CHANNELS LIMITED - 2022-12-12
    ACRE 466 LIMITED - 2001-06-13
    SIRIUS RETAIL TELEVISION LIMITED - 2012-06-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,171 GBP2023-12-31
    Officer
    icon of calendar 2001-06-07 ~ 2014-04-11
    IIF 5 - Director → ME
  • 9
    SPEED 7785 LIMITED - 1999-09-29
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2000-02-04
    IIF 28 - Director → ME
  • 10
    CANIS CHANNEL MANAGEMENT LIMITED - 2005-05-05
    ACRE 890 LIMITED - 2004-07-19
    icon of address 33 Priory Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,175 GBP2024-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2005-04-28
    IIF 3 - Director → ME
  • 11
    ENTERTAINMENT TELEVISION LIMITED - 2021-09-30
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -209,835 GBP2023-12-31
    Officer
    icon of calendar 2012-07-03 ~ 2014-04-11
    IIF 19 - Director → ME
  • 12
    CANIS 107 LTD - 2014-12-03
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2014-04-11
    IIF 14 - Director → ME
    icon of calendar 2012-07-31 ~ 2013-07-30
    IIF 21 - Director → ME
  • 13
    icon of address Cba, 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2009-04-15
    IIF 18 - Director → ME
  • 14
    CANIS MEDIA LIMITED - 2005-05-24
    ACRE 715 LIMITED - 2003-05-16
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-05-05
    IIF 9 - Director → ME
    icon of calendar 2003-05-15 ~ 2005-05-05
    IIF 30 - Secretary → ME
  • 15
    ACRE 901 LIMITED - 2004-08-11
    icon of address 27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    276,726 GBP2023-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2014-04-11
    IIF 11 - Director → ME
  • 16
    TXT ME TV LIMITED - 2020-11-25
    ACRE 492 LIMITED - 2001-11-06
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,122,611 GBP2024-06-30
    Officer
    icon of calendar 2001-11-02 ~ 2003-09-02
    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 16 October 2025 and licensed under the Open Government Licence v3.0.