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

Macqueen, William James

    Related profiles found in government register
  • Macqueen, William James
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Eversholt Street, Ground Floor South, London, NW1 1BU, England

      IIF 1
    • icon of address Flat 8 Hatters Court, 99 Redcross Way, London, SE1 1EB, England

      IIF 2
  • Macqueen, William James
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Studios, Shenley Road, Borehamwood, Herts, WD6 1JG, United Kingdom

      IIF 3
    • icon of address 8 Hatters Court, 99 Redcross Way, London, SE1 1EB

      IIF 4 IIF 5 IIF 6
    • icon of address Shearwater House, The Green, Richmond, TW9 1PX, England

      IIF 7
    • icon of address Shearwater House, The Green, Richmond Upon Thames, TW9 1PX, England

      IIF 8 IIF 9 IIF 10
  • Macqueen, William James
    British film producer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shearwater House, The Green, Richmond Upon Thames, TW9 1PX, England

      IIF 11 IIF 12
  • Macqueen, William James
    British television director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hatters Court, 99 Redcross Way, London, SE1 1EB

      IIF 13
  • Macqueen, William James
    British television producer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW

      IIF 14
    • icon of address Flat 8, Hatters Court, 99 Redcross Way, London, England, SE1 1EB, England

      IIF 15
  • Macqueen, William James
    British television production born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hatters Court, 99 Redcross Way, London, SE1 1EB

      IIF 16
  • Macqueen, William James
    British tv producer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hatters Court, 99 Redcross Way, London, SE1 1EB

      IIF 17
    • icon of address Twickenham Studios, The Barons, Twickenham, TW1 2AW, England

      IIF 18
  • Macqueen, William James
    British director

    Registered addresses and corresponding companies
  • Macqueen, William James
    British tv producer

    Registered addresses and corresponding companies
    • icon of address 8 Hatters Court, 99 Redcross Way, London, SE1 1EB

      IIF 22 IIF 23
  • Mr William James Mcqueen
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW

      IIF 24
  • Mr William James Macqueen
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shearwater House, The Green, Richmond, TW9 1PX, England

      IIF 25 IIF 26
    • icon of address Shearwater House, The Green, Richmond Upon Thames, TW9 1PX, England

      IIF 27 IIF 28 IIF 29
    • icon of address Shearwater House, The Green, Richmond Upon Thames, TW9 1PX, United Kingdom

      IIF 32
    • icon of address Twickenham Studios, The Barons, Twickenham, TW1 2AW, England

      IIF 33 IIF 34
  • Macqueen, William

    Registered addresses and corresponding companies
    • icon of address Shearwater House, The Green, Richmond Upon Thames, TW9 1PX, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Shearwater House, The Green, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,250 GBP2024-06-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Shearwater House, The Green, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-06-30
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address 2 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    -358,394 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-01-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2000-01-14 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-02-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 19 Camden Mews, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,163 GBP2024-07-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2004-08-18 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 2 Jardine House, The Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,467 GBP2024-09-30
    Officer
    icon of calendar 1992-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    MAGICAL LITTLE FARM PRODUCTIONS LIMITED - 2018-11-06
    icon of address Shearwater House, The Green, Richmond Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -113 GBP2024-06-30
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address Elstree Studios, Shenley Road, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,496 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Shearwater House, The Green, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-03-04 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 24 - Has significant influence or controlOE
  • 14
    icon of address Shearwater House, The Green, Richmond Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -342 GBP2023-06-30
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Shearwater House, The Green, Richmond Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-03-16 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address Shearwater House, The Green, Richmond Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149 GBP2018-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 17
    icon of address 4a Bolton Road, 4a Bolton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Shearwater House, The Green, Richmond Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2018-09-30
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    icon of address Shearwater House, The Green, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-03 ~ 2024-04-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address Shearwater House, The Green, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,250 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-12-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2014-01-01
    IIF 22 - Secretary → ME
  • 4
    icon of address Shearwater House, The Green, Richmond Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -342 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-05-01
    IIF 27 - Has significant influence or control OE

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.