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

Ingram, Colin Stuart

    Related profiles found in government register
  • Ingram, Colin Stuart
    British company director born in March 1969

    Registered addresses and corresponding companies
    • icon of address Flat 8, 14 Lower Sloane Street, London, SW1W 8BJ

      IIF 1
  • Ingram, Colin Stuart
    British executive producer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 35 Pentonville Road, London, N1 9LP

      IIF 2
  • Ingram, Colin Stuart
    British producer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 35 Pentonville Road, London, N1 9LP

      IIF 3
  • Ingram, Colin Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 23, Floyer Close, Richmond, Surrey, TW10 6HS

      IIF 4
  • Ingram, Colin Stuart
    British producer

    Registered addresses and corresponding companies
    • icon of address Suite 526, Linen Hall, 162-regent Street, London, W1B 5TE, Uk

      IIF 5
  • Ingram, Colin Stuart
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ingram, Colin Stuart
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 19
    • icon of address Unit 10, Archer Street Studios, 10-11 Archer Street, London, England, W1D 7AZ, England

      IIF 20
  • Ingram, Colin Stuart
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 21
  • Ingram, Colin Stuart
    British producer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 22 IIF 23
    • icon of address 23, Floyer Close, Richmond, Surrey, TW10 6HS, United Kingdom

      IIF 24
  • Ingram, Colin Stuart
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 526, Linen Hall, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 25
    • icon of address 23, Floyer Close, Richmond, TW10 6HS, England

      IIF 26
  • Ingram, Colin Stuart

    Registered addresses and corresponding companies
    • icon of address Unit 10, Archer Street Studios, 10-11 Archer Street, London, England, W1D 7AZ, England

      IIF 27
  • Ingram, Colin Stuart
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 526, Linen Hall, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 28
    • icon of address Unit 14, 10-11 Archer Street, London, W1D 7AZ, England

      IIF 29
  • Ingram, Colin Stuart
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 30
    • icon of address Suite 526, Linen Hall, 162-regent Street, London, W1B 5TE, Uk

      IIF 31
    • icon of address 23, Floyer Close, Richmond, Surrey, TW10 6HS

      IIF 32
    • icon of address 23, Floyer Close, Richmond, TW10 6HS, England

      IIF 33
  • Ingram, Colin Stuart
    British producer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Cockburn Street, Edinburgh, EH1 1QB, United Kingdom

      IIF 34 IIF 35
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 36 IIF 37
    • icon of address Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 38
    • icon of address 23, Floyer Close, Richmond, Surrey, TW10 6HS, United Kingdom

      IIF 39
  • Mr Colin Stuart Ingram
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 40
    • icon of address Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 41
    • icon of address Unit 14, 10-11 Archer Street, London, W1D 7AZ, England

      IIF 42 IIF 43
    • icon of address 23, Floyer Close, Richmond, Surrey, TW10 6HS

      IIF 44
    • icon of address 23, Floyer Close, Richmond, TW10 6HS, England

      IIF 45 IIF 46
  • Colin Stuart Ingram
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Archer Street Studios, 10-11 Archer Street, London, W1D 7AZ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Suite 526 Linen Hall, 162-regent Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address Resolve Partners 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,022 GBP2016-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Floyer Close, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 6
    icon of address Unit 14 10-11 Archer Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    15,638 GBP2023-12-31
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 23 Floyer Close, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 23 Floyer Close, Richmond, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -703 GBP2015-12-31
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,833,505 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-07-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 30 - Director → ME
  • 14
    GHOST RIGHTS UK LLP - 2010-07-20
    icon of address Unit 14 10-11 Archer Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,830 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or controlOE
  • 15
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-12-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -111,710 GBP2024-12-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address Unit 14 Archer Street Studios, 10-11 Archer Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 17 - Director → ME
  • 20
    4THWALL THEATRE PRODUCTIONS LIMITED - 2018-05-22
    icon of address Unit 14 Archer Street Studios, 10-11 Archer Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,011,781 GBP2024-11-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,920 GBP2022-07-24
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Unit 14 10-11 Archer Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,485 GBP2024-12-31
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -115,025 GBP2022-12-31
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11 GBP2022-12-31
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 37 - Director → ME
  • 30
    icon of address Unit 10 Archer Street Studios, 10-11 Archer Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-12-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 31
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-23
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 15 - Director → ME
  • 32
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 36 - Director → ME
Ceased 5
  • 1
    icon of address Edelman House 1238 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2006-04-03
    IIF 2 - Director → ME
  • 2
    SECORA PLC - 2011-08-12
    I P LIVE PLC - 2006-12-21
    ARCALIS PLC - 2004-06-09
    I P LIVE PLC - 2007-01-02
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,089,906 GBP2024-03-31
    Officer
    icon of calendar 2005-12-19 ~ 2006-06-27
    IIF 1 - Director → ME
  • 3
    THE OLD VIC THEATRE COMPANY (REPWOOD) LIMITED - 2003-08-13
    REPWOOD LIMITED - 2003-05-29
    icon of address The Old Vic, The Cut, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,270,531 GBP2023-08-31
    Officer
    icon of calendar 2004-09-10 ~ 2006-04-03
    IIF 3 - Director → ME
  • 4
    THE EDINBURGH MILITARY TATTOO LIMITED - 1991-05-17
    THE EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED - 2010-01-06
    icon of address 1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-05-01
    IIF 34 - Director → ME
  • 5
    THE EDINBURGH MILITARY TATTOO LIMITED - 2010-01-06
    NOBLEGREAT LIMITED - 1991-05-17
    icon of address 1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2018-05-01
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.