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

Dame Heather Victoria Rabbatts

    Related profiles found in government register
  • Dame Heather Victoria Rabbatts
    British born in December 1955

    Resident in United Kingdom

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

      IIF 1
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 2
    • 16, Carlisle St, London, W1D 3BT, England

      IIF 3
    • 2-3, Bourlet Close, London, W1W 7BQ, England

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

      IIF 5
    • 6-10 First Floor, Great Portland Street, London, W1W 8QL, United Kingdom

      IIF 6
    • 73-75, Mortimer St, London, W1W 7SQ, England

      IIF 7
    • Studio 55, Hackney Downs Studios, 17 Amhurst Terrace, London, E8 2BT, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 10
    • 47 Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 11
  • Rabbatts, Heather Victoria, Dame
    British business executive born in December 1955

    Resident in United Kingdom

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

      IIF 12
  • Rabbatts, Heather Victoria, Dame
    British ceo born in December 1955

    Resident in United Kingdom

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

      IIF 13
  • Rabbatts, Heather Victoria, Dame
    British chairman born in December 1955

    Resident in United Kingdom

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

      IIF 14
  • Rabbatts, Heather Victoria, Dame
    British company director born in December 1955

    Resident in United Kingdom

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

      IIF 15
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 16
  • Rabbatts, Heather Victoria, Dame
    British director born in December 1955

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 19
    • 16, Carlisle St, London, W1D 3BT, England

      IIF 20
    • 16, Carlisle Street, London, W1D 3BT, England

      IIF 21
    • 4th Floor, Eldon Chambers, 30-32 Fleet Street, London, EC4Y 1AA, England

      IIF 22
    • 50, Bedford Square, London, WC1B 3DP

      IIF 23
    • Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 25
  • Rabbatts, Heather Victoria
    British company director born in December 1955

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 27
  • Rabbatts, Heather Victoria
    British managing director born in December 1955

    Resident in United Kingdom

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

      IIF 28
  • Rabbatts, Heather Victoria
    British managing director cove picture born in December 1955

    Resident in United Kingdom

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

      IIF 29
  • Rabbatts, Heather Victoria
    British managing director of cove pict born in December 1955

    Resident in United Kingdom

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

      IIF 30
  • Ms Heather Rabbatts
    United Kingdom born in December 1955

    Resident in United Kingdom

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

      IIF 31
  • Rabbatts, Heather Victoria
    born in December 1955

    Resident in United Kingdom

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

      IIF 32
  • Rabbatts, Heather Victoria, Dame
    British ce born in December 1955

    Resident in England

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

      IIF 33
  • Rabbatts, Heather Victoria, Dame
    British chairman born in December 1955

    Resident in England

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

      IIF 34
    • 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 35
  • 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
    • 2 Holford Yard, London, WC1X 9HD

      IIF 40
    • 18, Elm Grove Road, London, W5 3JJ, United Kingdom

      IIF 41
    • 21, Waxlow Road, London, NW10 7NU, England

      IIF 42
    • 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 43 IIF 44
    • 72, Sotheby Road, London, N5 2UT, United Kingdom

      IIF 45
    • Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 46
    • Royal Opera House, Covent Garden, London, WC2E 9DD, United Kingdom

      IIF 47
  • Rabbatts, Heather Victoria, Dame
    British deputy exec chairman born in December 1955

    Resident in England

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

      IIF 48
  • Rabbatts, Heather Victoria, Dame
    British director born in December 1955

    Resident in England

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

      IIF 49 IIF 50 IIF 51
    • 72, Sotheby Road, London, N5 2UT, England

      IIF 52
    • Building A, Ealing Studios, Ealing Green, London, W5 5EP

      IIF 53
    • Building A, Ealing Studios, Ealing, London, W5 5EP

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

    Resident in England

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

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

    Resident in England

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

      IIF 56
  • Rabbatts, Heather Victoria, Dame
    British md of 4 learning born in December 1955

    Resident in England

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

      IIF 57
  • Rabbatts, Heather Victoria, Dame
    British none born in December 1955

    Resident in England

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

      IIF 58
    • 72, Sotheby Road, London, N5 2UT

      IIF 59
  • Rabbatts, Heather Victoria
    British managing director born in December 1955

    Resident in England

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

      IIF 60
  • Rabbatts, Heather Victoria
    United Kingdom company director born in December 1955

    Resident in United Kingdom

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

      IIF 61
  • Rabbatts, Heather Victoria
    United Kingdom director born in December 1955

    Resident in United Kingdom

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

      IIF 62
    • 31, Islington Green, London, N1 8DU, England

      IIF 63
  • Rabbatts, Heather Victoria
    United Kingdom media advisor born in December 1955

    Resident in United Kingdom

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

      IIF 64
  • Rabbatts, Heather Victoria
    United Kingdom media and production born in December 1955

    Resident in United Kingdom

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

      IIF 65
  • Rabbatts, Heather
    British media executive born in December 1955

    Resident in England

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

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Corporate (10 parents, 27 offsprings)
    Officer
    2020-09-15 ~ now
    IIF 14 - director → ME
  • 2
    48 Vicars Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    -204,635 GBP2023-06-30
    Officer
    2019-06-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GEORGE WESTON HOLDINGS PLC - 1994-07-29
    Weston Centre, 10 Grosvenor Street, London
    Corporate (11 parents, 2 offsprings)
    Officer
    2021-03-01 ~ now
    IIF 24 - director → ME
  • 4
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    M.B.N.1 LIMITED - 1986-05-28
    50 Bedford Square, London
    Corporate (7 parents, 15 offsprings)
    Officer
    2025-04-14 ~ now
    IIF 23 - director → ME
  • 5
    2-3 Bourlet Close, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -112,707 GBP2020-12-31
    Officer
    2015-11-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 6
    Beaumont Seymour, 47 Butt Road, Colchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-11-25 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    47 Butt Road, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    53,180 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    6-10 First Floor Great Portland Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    M&C SAATCHI HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-07
    36 Golden Square, London, England
    Corporate (9 parents, 6 offsprings)
    Officer
    2024-01-22 ~ now
    IIF 15 - director → ME
  • 10
    Studio 55 Hackney Downs Studios, 17 Amhurst Terrace, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-06 ~ now
    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
  • 11
    2-3 Bourlet Close, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    21 Dean Street, London
    Corporate (11 parents, 5 offsprings)
    Officer
    2018-10-10 ~ now
    IIF 17 - director → ME
  • 13
    21 Dean Street, London
    Dissolved corporate (5 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 30 - director → ME
  • 14
    SPEED 4458 LIMITED - 1994-08-17
    21 Dean Street, London
    Corporate (6 parents)
    Officer
    2020-11-12 ~ now
    IIF 18 - director → ME
  • 15
    72 Sotheby Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 45 - director → ME
  • 16
    The Old Farmhouse, Street End, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    -957,502 GBP2023-09-30
    Officer
    2018-04-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WOMEN'S SPORT AGENCY LIMITED - 2019-08-23
    4th Floor, Eldon Chambers, 30-32 Fleet Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    26,931 GBP2024-03-31
    Officer
    2019-07-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-07-03 ~ 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
  • 18
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Officer
    2018-11-02 ~ now
    IIF 29 - director → ME
  • 19
    SPORTING LIVE LIMITED - 2006-01-13
    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
    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
    8 Lothbury, London
    Corporate (11 parents)
    Officer
    2003-06-18 ~ 2007-01-24
    IIF 57 - director → ME
  • 2
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    Millstream Maidenhead Road, Windsor, Berkshire
    Corporate (12 parents, 5 offsprings)
    Officer
    1996-12-04 ~ 1997-02-21
    IIF 38 - director → ME
  • 3
    Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2018-04-25 ~ 2018-05-22
    IIF 28 - director → ME
    2011-10-01 ~ 2013-11-27
    IIF 34 - director → ME
  • 4
    CROSS LONDON RAIL LINKS LIMITED - 2009-01-29
    HACKREMCO (NO.1811) LIMITED - 2001-07-31
    5 Endeavour Square, Stratford, London, England
    Corporate (8 parents)
    Officer
    2008-08-01 ~ 2014-08-12
    IIF 48 - director → ME
  • 5
    FCG TOPCO LIMITED - 2015-08-04
    The Hickman Building, 2 Whitechapel Road, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-09-01 ~ 2023-03-31
    IIF 66 - director → ME
  • 6
    FILM NATION - 2013-04-23
    31 Islington Green, London
    Corporate (13 parents, 2 offsprings)
    Officer
    2012-10-19 ~ 2020-10-28
    IIF 63 - director → ME
  • 7
    Wembley Stadium, Wembley, London
    Corporate (11 parents, 8 offsprings)
    Officer
    2012-01-18 ~ 2017-07-26
    IIF 64 - director → ME
  • 8
    21 Waxlow Road, London, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,793,757 GBP2023-12-31
    Officer
    2021-04-01 ~ 2025-03-31
    IIF 42 - 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
    70 Grosvenor Street, London
    Corporate (9 parents, 52 offsprings)
    Officer
    2009-11-05 ~ 2019-05-02
    IIF 61 - director → ME
  • 10
    TRUSHELFCO (NO.2774) LIMITED - 2001-03-12
    70 Grosvenor Street, London
    Corporate (6 parents)
    Officer
    2017-02-28 ~ 2019-05-02
    IIF 26 - director → ME
  • 11
    IMPOWER SERVICES LIMITED - 2003-09-17
    INC38 LIMITED - 2000-06-20
    8-10 Warner Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    4,967,993 GBP2024-03-31
    Officer
    2001-09-26 ~ 2003-11-25
    IIF 35 - director → ME
  • 12
    IMPOWER TECHNOLOGY LIMITED - 2003-09-17
    GEARBID LIMITED - 2000-02-23
    4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-02-16 ~ 2003-11-25
    IIF 51 - director → ME
  • 13
    DE FACTO 265 LIMITED - 1992-06-10
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (10 parents, 5 offsprings)
    Officer
    2020-03-30 ~ 2023-03-30
    IIF 60 - director → ME
  • 14
    Lse, Houghton Street, London
    Corporate (20 parents, 3 offsprings)
    Officer
    1996-08-01 ~ 1999-12-09
    IIF 37 - director → ME
  • 15
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-01-04 ~ 2015-02-22
    IIF 58 - director → ME
  • 16
    85 Great Portland Street, First Floor, London, England
    Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,197,428 GBP2015-12-31
    Officer
    2010-01-10 ~ 2014-02-22
    IIF 59 - director → ME
  • 17
    METROPOLITAN FILM SCHOOL LIMITED - 2006-07-27
    Building A Ealing Studios, Ealing Green, London
    Corporate (4 parents, 6 offsprings)
    Officer
    2009-10-30 ~ 2021-12-17
    IIF 53 - director → ME
  • 18
    MET FILM ONE LIMITED - 2010-03-31
    Met Film Limited, Building A Ealing Studios, Ealing, London
    Corporate (6 parents, 1 offspring)
    Officer
    2019-02-13 ~ 2021-12-17
    IIF 54 - director → ME
  • 19
    Building A Ealing Studios, Ealing, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-10-01 ~ 2021-12-31
    IIF 52 - director → ME
  • 20
    MILLWALL HOLDINGS PLC - 2022-07-27
    JORRABAN (NO. 25) PUBLIC LIMITED COMPANY - 1989-08-23
    The Den, John Berylson Way, London, England
    Corporate (9 parents)
    Officer
    2006-05-03 ~ 2010-06-09
    IIF 50 - director → ME
  • 21
    The Den, John Berylson Way, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-06-19 ~ 2010-06-09
    IIF 43 - director → ME
  • 22
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    Royal Opera House, Covent Garden, London
    Corporate (18 parents, 5 offsprings)
    Officer
    2009-01-20 ~ 2017-08-31
    IIF 46 - director → ME
  • 23
    OPUS ARTE UK LIMITED - 2010-08-31
    Royal Opera House, Covent Garden, London
    Corporate (7 parents)
    Equity (Company account)
    176,000 GBP2019-08-31
    Officer
    2010-05-26 ~ 2016-07-31
    IIF 47 - 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
    Warner House, 98 Theobald's Road, London
    Corporate (3 parents, 10 offsprings)
    Officer
    2009-06-10 ~ 2010-10-13
    IIF 40 - director → ME
  • 25
    72 Sotheby Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ 2011-12-22
    IIF 41 - director → ME
  • 26
    THE PUBLIC MANAGEMENT FOUNDATION - 2015-08-19
    Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    1996-03-04 ~ 2000-05-01
    IIF 33 - director → ME
  • 27
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    64,341 GBP2024-03-31
    Officer
    2023-01-25 ~ 2024-11-15
    IIF 13 - director → ME
    Person with significant control
    2023-01-25 ~ 2024-11-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    The Efl, Efl House, 10-12 West Cliff, Preston, Lancashire, England
    Corporate (13 parents, 1 offspring)
    Officer
    2008-09-02 ~ 2010-02-23
    IIF 49 - director → ME
  • 29
    The Pavilion Stonebridge Recreation Ground, Hillside, London
    Corporate (7 parents)
    Equity (Company account)
    31,349 GBP2016-12-31
    Officer
    2008-05-01 ~ 2009-10-28
    IIF 55 - director → ME
  • 30
    MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) PLC(THE) - 2022-08-05
    TYSONRED LIMITED - 1985-08-01
    The Den, John Berylson Way, London, United Kingdom
    Corporate (9 parents)
    Officer
    2006-05-03 ~ 2010-06-09
    IIF 44 - director → ME
  • 31
    136-140 Old Shoreham Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-22 ~ 2021-05-13
    IIF 20 - director → ME
    Person with significant control
    2018-08-22 ~ 2021-05-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    Clarendon House, Beechen Cliff, Bath, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    41,826 GBP2023-03-31
    Officer
    1993-06-16 ~ 1995-03-31
    IIF 36 - director → ME
  • 33
    UNITED KINGDOM FILM COUNCIL - 2003-05-15
    FILM COUNCIL - 2003-05-13
    55 Baker Street, London
    Dissolved corporate
    Officer
    2004-02-20 ~ 2011-06-30
    IIF 56 - director → ME
  • 34
    SPORTING LIVE LIMITED - 2006-01-13
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    309,090 GBP2020-03-31
    Officer
    2018-06-14 ~ 2022-06-22
    IIF 16 - director → ME
  • 35
    WOMEN OF THE YEAR LUNCH AND ASSEMBLY - 2016-10-21
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
    Corporate (11 parents)
    Equity (Company account)
    71,283 GBP2023-05-31
    Officer
    1998-03-19 ~ 2003-10-06
    IIF 39 - 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.