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

Gilbertson, Rebekah Esther

    Related profiles found in government register
  • Gilbertson, Rebekah Esther
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1
    • icon of address 2nd Floor, 72 Wells Street, London, W1T 3QF

      IIF 2
    • icon of address 42 Trinity Street, London, SE1 4JG

      IIF 3 IIF 4
  • Gilbertson, Rebekah Esther
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Trinity Street, London, SE1 4JG

      IIF 5
  • Gilbertson, Rebekah Esther
    British film producer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ffilm Cymru Wales S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 6
    • icon of address 42 Trinity Street, London, SE1 4JG

      IIF 7 IIF 8
  • Gilbertson, Rebekah Esther
    British film production born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Trinity Street, London, SE1 4JG

      IIF 9
  • Gilbertson, Rebekah Esther
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 67-71 Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 10
  • Gilbertson, Rebekah Esther
    British producer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Gilbertson, Rebekah Esther
    British film producer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 72, Wells Street, London, W1T 3QF

      IIF 14
  • Gilberston, Rebekah Esther
    British film producer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, First Floor, Eastbury Grove, London, W4 2JT, England

      IIF 15
  • Ms Rebekah Esther Gilberston
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16
  • Gilbertson, Rebekah Esther

    Registered addresses and corresponding companies
    • icon of address 18, Princess Road, London, NW1 8JJ, United Kingdom

      IIF 17
    • icon of address 42 Trinity Street, London, SE1 4JG

      IIF 18
  • Ms Rebekah Esther Gilberston
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Grange, Steeple Aston, Nr Bicester, Oxon, OX25 4SR, United Kingdom

      IIF 19
  • Ms Rebekah Esther Gilbertson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Princess Road, London, NW1 8JJ, England

      IIF 20 IIF 21
    • icon of address 2nd Floor, 67-71 Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2nd Floor, 72 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Gloworks, Porth Teigr Way, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-24
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-01-30 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor 72 Wells Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-17
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 2nd Floor 72 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address First Floor, 18 Princess Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -37,351 GBP2024-04-30
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-02-25 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    492,929 GBP2024-02-29
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 8
    icon of address 2nd Floor, 72 Wells Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 51 First Floor, Eastbury Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    283,597 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2013-02-14 ~ 2020-04-23
    IIF 12 - Director → ME
  • 2
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    232 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-01-17 ~ 2018-03-26
    IIF 13 - Director → ME
    icon of calendar 2019-01-02 ~ 2020-04-23
    IIF 11 - Director → ME
  • 3
    THE FILM AGENCY FOR WALES/ASIANTAETH FFILM CYMRU CBC - 2014-05-06
    icon of address W2 Wellington House, Wellington Street, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2015-12-08
    IIF 6 - Director → ME
  • 4
    icon of address 10-11 St Georges Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ 2010-01-29
    IIF 5 - Director → ME
  • 5
    MOTODYNAMICS LTD - 2020-07-09
    icon of address Victoria House, 1, Leonard Circus, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,094,867 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-08-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2023-10-19
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.