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

Ms Heather Rabbatts

    Related profiles found in government register
  • Ms Heather Rabbatts
    United Kingdom born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3, Bourlet Close, London, W1W 7BQ, England

      IIF 1
  • Rabbatts, Heather Victoria
    United Kingdom company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 2
  • Rabbatts, Heather Victoria
    United Kingdom director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 3
    • icon of address 31, Islington Green, London, N1 8DU, England

      IIF 4
  • Rabbatts, Heather Victoria
    United Kingdom media advisor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wembley Stadium, Wembley, London, HA9 0WS

      IIF 5
  • Rabbatts, Heather Victoria
    United Kingdom media and production born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-10 First Floor, Great Portland Street, London, W1W 8QL, United Kingdom

      IIF 6
  • Ms Heather Victoria Rabbatts
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Beudy, Brynwl, Borth, SY24 5NS, United Kingdom

      IIF 7
    • icon of address 47 Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 8
  • Mrs Heather Victoria Rabbatts
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 9
  • Dame Heather Victoria Rabbatts
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 10
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 11
    • icon of address 16, Carlisle St, London, W1D 3BT, England

      IIF 12
    • icon of address 2-3, Bourlet Close, London, W1W 7BQ, England

      IIF 13
    • icon of address 4th Floor, Eldon Chambers, 30-32 Fleet Street, London, EC4Y 1AA, England

      IIF 14
    • icon of address 6-10 First Floor, Great Portland Street, London, W1W 8QL, United Kingdom

      IIF 15
    • icon of address 73-75, Mortimer St, London, W1W 7SQ, England

      IIF 16
    • icon of address Studio 55, Hackney Downs Studios, 17 Amhurst Terrace, London, E8 2BT, United Kingdom

      IIF 17
  • Rabbatts, Heather Victoria
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 18
  • Rabbatts, Heather Victoria
    British film director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Beudy, Brynwl, Borth, SY24 5NS, United Kingdom

      IIF 19
  • Rabbatts, Heather Victoria
    British managing director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, College House 32-36 College Green, Bristol, BS1 5SP

      IIF 20
  • Rabbatts, Heather Victoria
    British managing director cove picture born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 21
  • Rabbatts, Heather Victoria
    British managing director of cove pict born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Dean Street, London, W1D 3NE

      IIF 22
  • Rabbatts, Heather Victoria
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carlisle Street, London, W1D 3BT, England

      IIF 23
  • Rabbatts, Heather Victoria, Dame
    British business executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 55, Hackney Downs Studios, 17 Amhurst Terrace, London, E8 2BT, United Kingdom

      IIF 24
  • Rabbatts, Heather Victoria, Dame
    British ceo born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 25
  • Rabbatts, Heather Victoria, Dame
    British chairman born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 26
  • Rabbatts, Heather Victoria, Dame
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 27
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 28
  • Rabbatts, Heather Victoria, Dame
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dean Street, London, W1D 3NE

      IIF 29 IIF 30
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 31
    • icon of address 16, Carlisle St, London, W1D 3BT, England

      IIF 32
    • icon of address 16, Carlisle Street, London, W1D 3BT, England

      IIF 33
    • icon of address 4th Floor, Eldon Chambers, 30-32 Fleet Street, London, EC4Y 1AA, England

      IIF 34
    • icon of address 50, Bedford Square, London, WC1B 3DP

      IIF 35
    • icon of address Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 36
  • Rabbatts, Heather Victoria, Dame
    British media executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3, Bourlet Close, London, W1W 7BQ, England

      IIF 37
  • Rabbatts, Heather
    British media executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Farmhouse, Street End, Lower Hardres, Kent, CT4 5NR, England

      IIF 38
  • Rabbatts, Heather Victoria
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, M50 3XP, England

      IIF 39
  • Rabbatts, Heather Victoria, Dame
    British ce born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 40
  • Rabbatts, Heather Victoria, Dame
    British chairman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, College House 32-36 College Green, Bristol, BS1 5SP, England

      IIF 41
    • icon of address 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 42
  • Rabbatts, Heather Victoria, Dame
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Rabbatts, Heather Victoria, Dame
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Holford Yard, London, WC1X 9HD

      IIF 47
    • icon of address 18, Elm Grove Road, London, W5 3JJ, United Kingdom

      IIF 48
    • icon of address 21, Waxlow Road, London, NW10 7NU, England

      IIF 49
    • icon of address 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 50 IIF 51
    • icon of address 72, Sotheby Road, London, N5 2UT, United Kingdom

      IIF 52
    • icon of address Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 53
    • icon of address Royal Opera House, Covent Garden, London, WC2E 9DD, United Kingdom

      IIF 54
  • Rabbatts, Heather Victoria, Dame
    British deputy exec chairman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LQ

      IIF 55
  • Rabbatts, Heather Victoria, Dame
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 56 IIF 57 IIF 58
    • icon of address 72, Sotheby Road, London, N5 2UT, England

      IIF 59
    • icon of address Building A, Ealing Studios, Ealing Green, London, W5 5EP

      IIF 60
    • icon of address Building A, Ealing Studios, Ealing, London, W5 5EP

      IIF 61
  • Rabbatts, Heather Victoria, Dame
    British exec chairman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 62
  • Rabbatts, Heather Victoria, Dame
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 63
  • Rabbatts, Heather Victoria, Dame
    British md of 4 learning born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 64
  • Rabbatts, Heather Victoria, Dame
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ransomes Dock, 35-37 Parkgate Road, London, London, SW11 4NP, England

      IIF 65
    • icon of address 72, Sotheby Road, London, N5 2UT

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (10 parents, 27 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 48 Vicars Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -283,024 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    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
  • 3
    GEORGE WESTON HOLDINGS PLC - 1994-07-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 36 - Director → ME
  • 4
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    M.B.N.1 LIMITED - 1986-05-28
    icon of address 50 Bedford Square, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address 2-3 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,707 GBP2020-12-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Beaumont Seymour, 47 Butt Road, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,180 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 6-10 First Floor Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 9
    M&C SAATCHI HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-07
    icon of address 36 Golden Square, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Studio 55 Hackney Downs Studios, 17 Amhurst Terrace, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2-3 Bourlet Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 21 Dean Street, London
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 21 Dean Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 22 - Director → ME
  • 14
    SPEED 4458 LIMITED - 1994-08-17
    icon of address 21 Dean Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address 72 Sotheby Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address The Old Farmhouse, Street End, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -957,502 GBP2023-09-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WOMEN'S SPORT AGENCY LIMITED - 2019-08-23
    icon of address 4th Floor, Eldon Chambers, 30-32 Fleet Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,931 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 21 - Director → ME
  • 19
    SPORTING LIVE LIMITED - 2006-01-13
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    309,090 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    icon of address 8 Lothbury, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2007-01-24
    IIF 64 - Director → ME
  • 2
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 1997-02-21
    IIF 45 - Director → ME
  • 3
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2018-05-22
    IIF 20 - Director → ME
    icon of calendar 2011-10-01 ~ 2013-11-27
    IIF 41 - Director → ME
  • 4
    CROSS LONDON RAIL LINKS LIMITED - 2009-01-29
    HACKREMCO (NO.1811) LIMITED - 2001-07-31
    icon of address 5 Endeavour Square, Stratford, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2014-08-12
    IIF 55 - Director → ME
  • 5
    FCG TOPCO LIMITED - 2015-08-04
    icon of address The Hickman Building, 2 Whitechapel Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2023-03-31
    IIF 38 - Director → ME
  • 6
    FILM NATION - 2013-04-23
    icon of address 31 Islington Green, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2020-10-28
    IIF 4 - Director → ME
  • 7
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2017-07-26
    IIF 5 - Director → ME
  • 8
    icon of address 21 Waxlow Road, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,793,757 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2025-03-31
    IIF 49 - Director → ME
  • 9
    GROSVENOR BRITISH ISLES LIMITED - 2000-03-01
    GROSVENOR (GB) LIMITED - 1999-08-25
    GROSVENOR CITY INVESTMENTS LIMITED - 1999-06-18
    NONBRAY LIMITED - 1994-01-07
    icon of address 70 Grosvenor Street, London
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar 2009-11-05 ~ 2019-05-02
    IIF 2 - Director → ME
  • 10
    TRUSHELFCO (NO.2774) LIMITED - 2001-03-12
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2019-05-02
    IIF 18 - Director → ME
  • 11
    IMPOWER SERVICES LIMITED - 2003-09-17
    INC38 LIMITED - 2000-06-20
    icon of address 8-10 Warner Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,967,993 GBP2024-03-31
    Officer
    icon of calendar 2001-09-26 ~ 2003-11-25
    IIF 42 - Director → ME
  • 12
    IMPOWER TECHNOLOGY LIMITED - 2003-09-17
    GEARBID LIMITED - 2000-02-23
    icon of address 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-02-16 ~ 2003-11-25
    IIF 58 - Director → ME
  • 13
    DE FACTO 265 LIMITED - 1992-06-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2023-03-30
    IIF 39 - Director → ME
  • 14
    icon of address Lse, Houghton Street, London
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 1999-12-09
    IIF 44 - Director → ME
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-01-04 ~ 2015-02-22
    IIF 65 - Director → ME
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,197,428 GBP2015-12-31
    Officer
    icon of calendar 2010-01-10 ~ 2014-02-22
    IIF 66 - Director → ME
  • 17
    METROPOLITAN FILM SCHOOL LIMITED - 2006-07-27
    icon of address Building A Ealing Studios, Ealing Green, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2021-12-17
    IIF 60 - Director → ME
  • 18
    MET FILM ONE LIMITED - 2010-03-31
    icon of address Met Film Limited, Building A Ealing Studios, Ealing, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-13 ~ 2021-12-17
    IIF 61 - Director → ME
  • 19
    icon of address Building A Ealing Studios, Ealing, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2021-12-31
    IIF 59 - Director → ME
  • 20
    MILLWALL HOLDINGS PLC - 2022-07-27
    JORRABAN (NO. 25) PUBLIC LIMITED COMPANY - 1989-08-23
    icon of address The Den, John Berylson Way, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2010-06-09
    IIF 57 - Director → ME
  • 21
    icon of address The Den, John Berylson Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2010-06-09
    IIF 50 - Director → ME
  • 22
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (18 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2017-08-31
    IIF 53 - Director → ME
  • 23
    OPUS ARTE UK LIMITED - 2010-08-31
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (7 parents)
    Equity (Company account)
    176,000 GBP2019-08-31
    Officer
    icon of calendar 2010-05-26 ~ 2016-07-31
    IIF 54 - Director → ME
  • 24
    SHED MEDIA PLC - 2010-10-15
    SHED PRODUCTIONS PLC - 2007-09-17
    SHED PRODUCTIONS LIMITED - 2005-02-21
    SHED PRODUCTIONS (BAD GIRLS) LIMITED - 2001-06-27
    SHED PRODUCTIONS LIMITED - 1999-05-17
    icon of address Warner House, 98 Theobald's Road, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-06-10 ~ 2010-10-13
    IIF 47 - Director → ME
  • 25
    icon of address 72 Sotheby Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ 2011-12-22
    IIF 48 - Director → ME
  • 26
    THE PUBLIC MANAGEMENT FOUNDATION - 2015-08-19
    icon of address Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 1996-03-04 ~ 2000-05-01
    IIF 40 - Director → ME
  • 27
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    64,341 GBP2024-03-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-11-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-11-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address The Efl, Efl House, 10-12 West Cliff, Preston, Lancashire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-02 ~ 2010-02-23
    IIF 56 - Director → ME
  • 29
    icon of address The Pavilion Stonebridge Recreation Ground, Hillside, London
    Active Corporate (7 parents)
    Equity (Company account)
    31,349 GBP2016-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2009-10-28
    IIF 62 - Director → ME
  • 30
    MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) PLC(THE) - 2022-08-05
    TYSONRED LIMITED - 1985-08-01
    icon of address The Den, John Berylson Way, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2010-06-09
    IIF 51 - Director → ME
  • 31
    icon of address 136-140 Old Shoreham Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2021-05-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2021-05-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    icon of address Clarendon House, Beechen Cliff, Bath, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,278 GBP2024-03-31
    Officer
    icon of calendar 1993-06-16 ~ 1995-03-31
    IIF 43 - Director → ME
  • 33
    UNITED KINGDOM FILM COUNCIL - 2003-05-15
    FILM COUNCIL - 2003-05-13
    icon of address 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-20 ~ 2011-06-30
    IIF 63 - Director → ME
  • 34
    SPORTING LIVE LIMITED - 2006-01-13
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    309,090 GBP2020-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2022-06-22
    IIF 28 - Director → ME
  • 35
    WOMEN OF THE YEAR LUNCH AND ASSEMBLY - 2016-10-21
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    41,077 GBP2024-05-31
    Officer
    icon of calendar 1998-03-19 ~ 2003-10-06
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.