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 Michael John Attenborough

    Related profiles found in government register
  • Mr Michael John Attenborough
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Burlington Gardens, London, W4 4LT, United Kingdom

      IIF 1 IIF 2
    • icon of address Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 3
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 4
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 5
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 6
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 7 IIF 8
  • Attenborough, Michael John
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 9
    • icon of address 12, Burlington Gardens, London, W4 4LT, United Kingdom

      IIF 10
    • icon of address Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 11
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 12
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 13
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 14 IIF 15
    • icon of address Beaver Lodge, Richmond Green, Richmond, Surrey, TW9 1NQ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Attenborough, Michael John
    British theatre director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St Andrews Place, Lewes, East Sussex, BN7 1UP

      IIF 21
    • icon of address Almeida Theatre, Almeida Street, London, N1 1TA, England

      IIF 22
    • icon of address Belarus Free Theatre, 66 The Cut, London, SE1 8LZ, England

      IIF 23
    • icon of address Young Vic, 66 The Cut, London, SE1 8LZ, England

      IIF 24
  • Attenborough, Michael John
    British theatre director and teacher born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Lyceum Theatre Co, Grindlay Street, Edinburgh, Lothian, EH3 9AX

      IIF 25
  • Attenborough, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 26
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 27
    • icon of address Beaver Lodge, Richmond Green, Richmond, Surrey, TW9 1NQ, United Kingdom

      IIF 28
  • Attenborough, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 29
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 30
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 31
    • icon of address Beaver Lodge, Richmond Green, Richmond, Surrey, TW9 1NQ, United Kingdom

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Galla House 695 High Road, North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,714 GBP2023-09-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 11 - Director → ME
  • 2
    MARBLE ARCH PRODUCTIONS LIMITED - 1984-11-14
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,693,266 GBP2020-08-14
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,628 GBP2022-04-30
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,631,722 GBP2020-08-14
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    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
  • 5
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    GREY OWL PRODUCTIONS LIMITED - 1995-04-10
    MISLEX (50) LIMITED - 1993-09-09
    icon of address Beaver Lodge, The Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address C/o The Young Vic, 66 The Cut, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 23 - Director → ME
  • 8
    ATTENBOROUGH (OVERSEAS) LIMITED - 2010-07-27
    CLARMAN ENTERPRISES LIMITED - 1985-09-18
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,389 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-06-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ now
    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
  • 10
    LAMBETH FILM PRODUCTIONS LIMITED - 1989-07-17
    MYRAY LIMITED - 1989-06-20
    icon of address Beaver Lodge, The Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    CLAREMONT ESTATES,LIMITED - 1984-11-14
    icon of address Beaver Lodge, The Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    MYHAT LIMITED - 1989-09-21
    icon of address Beaver Lodge, The Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,095,237 GBP2019-05-01 ~ 2020-08-14
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    STANBOROUGH PRODUCTIONS LIMITED - 1993-02-15
    icon of address Beaver Lodge, Richmond Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 5
  • 1
    icon of address Galla House 695 High Road, North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,714 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-12-05 ~ 2019-12-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,628 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 3
    icon of address C/o The Young Vic, 66 The Cut, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-04 ~ 2012-05-31
    IIF 22 - Director → ME
    icon of calendar 2012-01-04 ~ 2012-05-22
    IIF 24 - Director → ME
  • 4
    BRIGHTON WEST PIER SOCIETY LIMITED(THE) - 1982-04-22
    icon of address 2 St Andrews Place, Lewes, East Sussex
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2025-01-23
    IIF 21 - Director → ME
  • 5
    icon of address Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-06-30
    IIF 25 - 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.