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 David Frank

    Related profiles found in government register
  • Mr David Frank
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 1
  • Mr David Frank
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sharpes Farm, Lower Street, Braishfield, Romsey, SO51 0PH, England

      IIF 2
  • Frank, David
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 3
  • Frank, David
    British chief executive rdf media born in September 1958

    Registered addresses and corresponding companies
    • icon of address 47 Ashlone Road, London, SW15 1LS

      IIF 4
  • Frank, David
    British tv producer born in September 1958

    Registered addresses and corresponding companies
    • icon of address 21 Langside Avenue, London, SW15 5QT

      IIF 5
  • Mr David Vincent Mutrie Frank
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Star And Garter Mansions, Lower Richmond Road, London, SW15 1JW, England

      IIF 6
    • icon of address 12, Star And Garter Mansions, Lower Richmond Road, London, SW15 1JW, United Kingdom

      IIF 7
    • icon of address 136, Lower Richmond Road, London, SW15 1LU, England

      IIF 8 IIF 9 IIF 10
    • icon of address Dial Square 86, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 12
    • icon of address Unit Lg09, The Print Rooms, 164-180 Union St, London, SE1 0LH, England

      IIF 13
  • Frank, David
    British tv producer

    Registered addresses and corresponding companies
    • icon of address 11 Fanthorpe Street, London, SW15 1DZ

      IIF 14
  • Frank, David Vincent Mutrie
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester Building, Avonmore Road, London, W14 8RF, United Kingdom

      IIF 15
  • Frank, David Vincent Mutrie
    British ceo born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gloucester Building, Kensington Village, Avonmore Road, London, W14 8RF, England

      IIF 16
  • Frank, David Vincent Mutrie
    British chief executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Frank, David Vincent Mutrie
    British chief executive officer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ruvigny Gardens, London, SW15 1JR

      IIF 22
    • icon of address 9 Ruvigny Gardens, Putney, London, SW15 1JR, United Kingdom

      IIF 23
  • Frank, David Vincent Mutrie
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Star And Garter Mansions, Lower Richmond Road, London, SW15 1JW, United Kingdom

      IIF 24
    • icon of address 9 Ruvigny Gardens, London, SW15 1JR

      IIF 25
    • icon of address 17, The Willows, Weybridge, KT13 8EQ, England

      IIF 26
  • Frank, David Vincent Mutrie
    British content creation born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Lg09, The Print Rooms, 164-180 Union St, London, SE1 0LH, England

      IIF 27
  • Frank, David Vincent Mutrie
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Frank, David Vincent Mutrie
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, High Holborn, London, WC1V 6XX, England

      IIF 83
  • Frank, David Vincent Mutrie
    British tv producer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,212 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Ruvigny Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 21 - Director → ME
Ceased 52
  • 1
    BOOMF LIMITED - 2022-07-06
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    194,310 GBP2019-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2015-11-27
    IIF 23 - Director → ME
  • 2
    icon of address The Gloucester Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 53 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 31 - Director → ME
  • 3
    ZODIAK MEDIA GROUP LIMITED - 2010-11-25
    NEWINCCO 890 LIMITED - 2008-11-14
    PARTS BIDCO LIMITED - 2009-02-05
    ZODIAK MEDIA LIMITED - 2022-04-06
    RDF MEDIA GROUP HOLDINGS LIMITED - 2010-09-08
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2008-11-14 ~ 2013-10-14
    IIF 60 - Director → ME
  • 4
    ZODIAK ENTERTAINMENT LIMITED - 2009-03-27
    ZODIAK ENTERTAINMENT UK LIMITED - 2010-09-29
    ZODIAK RIGHTS LIMITED - 2017-01-16
    icon of address Shepherds Building Central, Charecroft Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ 2013-10-14
    IIF 16 - Director → ME
  • 5
    BANIJAY (CENTRAL) LIMITED - 2024-10-24
    R.D.F. PRODUCTIONS LIMITED - 2000-08-01
    ZODIAK MEDIA (CENTRAL) LIMITED - 2016-10-18
    ZODIAK MEDIA LIMITED - 2010-11-25
    RDF MEDIA LIMITED - 2010-09-08
    WEIGHTMOVE LIMITED - 1992-12-01
    RDF MEDIA.COM LIMITED - 2002-07-18
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 34 - Director → ME
    icon of calendar 1992-11-18 ~ 2010-10-01
    IIF 18 - Director → ME
    icon of calendar 1992-11-18 ~ 2000-06-21
    IIF 14 - Secretary → ME
  • 6
    BYTECORP LIMITED - 2001-03-16
    RDF MEDIA (HOLDINGS) LIMITED - 2005-04-26
    ZODIAK MEDIA UK LIMITED - 2016-10-18
    RDF MEDIA GROUP PLC - 2009-02-02
    RDF MEDIA GROUP LIMITED - 2010-09-29
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-01-09 ~ 2013-10-14
    IIF 25 - Director → ME
  • 7
    DEFINITELY PRODUCTIONS LIMITED - 2025-04-17
    MAST MEDIA BIG CALL LIMITED - 2022-03-07
    SNO TALENT LIMITED - 2003-07-01
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2013-10-14
    IIF 73 - Director → ME
  • 8
    EDITFORCE LIMITED - 2001-02-06
    TOUCHPAPER TELEVISION LIMITED - 2017-12-21
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 36 - Director → ME
    icon of calendar 2001-01-17 ~ 2010-07-30
    IIF 84 - Director → ME
  • 9
    FIRST WORLD WAR LIMITED - 2002-08-07
    icon of address St Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 64 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 39 - Director → ME
  • 10
    ROTH MEDIA LIMITED - 2010-04-26
    icon of address Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 72 - Director → ME
  • 11
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 77 - Director → ME
  • 12
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-14
    IIF 81 - Director → ME
  • 13
    NEWINCCO 1263 LIMITED - 2013-10-07
    icon of address 136 Lower Richmond Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,391 GBP2024-09-30
    Officer
    icon of calendar 2013-10-21 ~ 2021-11-14
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DIVERSE BRISTOL LTD - 2010-11-16
    DIVERSE WORLD LIMITED - 2005-06-27
    icon of address Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 69 - Director → ME
  • 15
    icon of address The Gloucester Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 29 - Director → ME
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 67 - Director → ME
  • 16
    icon of address 12 Star And Garter Mansions, Lower Richmond Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-11-05 ~ 2021-11-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-11-14
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    icon of address 136 Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2021-11-14
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2021-11-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    GYLEPOINT ASSOCIATES LIMITED - 1997-07-30
    icon of address St Georges Studios, 93-97 St Georges Road, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 42 - Director → ME
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 57 - Director → ME
  • 19
    GALLUS BESOM LIMITED - 1994-07-11
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 46 - Director → ME
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 66 - Director → ME
  • 20
    INDEPENDENT PRODUCTION TRAINING FUND - 2009-01-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2004-07-15
    IIF 5 - Director → ME
  • 21
    icon of address Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 68 - Director → ME
  • 22
    icon of address St. Georges Studios, 93-97 St. Georges Road, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 62 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 41 - Director → ME
  • 23
    ESKFORT LIMITED - 1999-10-26
    IDWORLD PRODUCTIONS LIMITED - 2000-07-05
    icon of address St George's Studios, 93-97 St George's Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 58 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 43 - Director → ME
  • 24
    TM 1162 LIMITED - 2000-11-27
    icon of address St Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 61 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 40 - Director → ME
  • 25
    DIVERSE ENTERTAINMENT LIMITED - 2008-04-02
    RED LION 88 LIMITED - 2007-10-09
    icon of address Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 75 - Director → ME
  • 26
    ZAGHLUL LIMITED - 2000-07-10
    icon of address Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 74 - Director → ME
  • 27
    icon of address 5 Shakespeare Avenue, Bath, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    244,661 GBP2021-06-30
    Officer
    icon of calendar 2006-02-06 ~ 2021-11-13
    IIF 22 - Director → ME
  • 28
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 28 - Director → ME
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 63 - Director → ME
  • 29
    icon of address Unit Lg09 The Print Rooms, 164-180 Union St, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    105,502 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2021-11-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Sharpes Farm, Lower Street, Braishfield, Hants, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -294,562 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2021-11-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2022-09-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 11 Elmgate Gardens, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,450 GBP2019-06-30
    Officer
    icon of calendar 2011-05-20 ~ 2012-07-18
    IIF 76 - Director → ME
  • 32
    icon of address The Gloucester Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2010-07-30
    IIF 52 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 80 - Director → ME
  • 33
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (19 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2003-12-13 ~ 2008-01-01
    IIF 4 - Director → ME
  • 34
    RADAR PRODUCTIONS LIMITED - 2010-11-01
    icon of address The Gloucester Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2010-07-30
    IIF 85 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 35 - Director → ME
  • 35
    TELEVISION PRODUCTIONS LIMITED - 2010-11-01
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2010-07-30
    IIF 19 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 30 - Director → ME
  • 36
    icon of address The Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 79 - Director → ME
  • 37
    BENMORE MEDIA LTD - 2020-11-11
    icon of address 136 Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -562,253 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-11-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-11-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 136 Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -664,155 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-11-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-02-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 39
    icon of address 136 Lower Richmond Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,125,855 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-11-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-11-14
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 70 - Director → ME
  • 41
    VISCOPE SYSTEMS LIMITED - 2003-06-13
    DIVERSE PRODUCTION LIMITED - 2010-11-01
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 15 - Director → ME
  • 42
    THE BABY CHANNEL LIMITED - 2011-05-06
    THE BABY CHANNEL TWO LTD - 2011-10-13
    CREATIVE SO&SO LIMITED - 2011-10-12
    icon of address 57 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2008-04-03
    IIF 17 - Director → ME
  • 43
    COREDISH LIMITED - 1995-12-19
    icon of address Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2010-07-30
    IIF 59 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 45 - Director → ME
  • 44
    icon of address St George's Studio, 93-97 St George's Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 38 - Director → ME
    icon of calendar 2008-09-08 ~ 2010-07-30
    IIF 56 - Director → ME
  • 45
    RIGHTSXCHANGE LIMITED - 2015-07-08
    NEWINCCO 1295 LIMITED - 2014-05-30
    icon of address 136 Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,092 GBP2024-09-30
    Officer
    icon of calendar 2014-05-30 ~ 2021-11-14
    IIF 47 - Director → ME
  • 46
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 65 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 33 - Director → ME
  • 47
    DE FACTO 1695 LIMITED - 2009-12-21
    TOUCHPAPER DRAMA LIMITED - 2012-06-28
    CORNERSHOP PRODUCTIONS LIMITED - 2012-06-21
    icon of address Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 71 - Director → ME
  • 48
    icon of address St George's Studios, 93/97 St George's Road, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 44 - Director → ME
    icon of calendar 2005-12-02 ~ 2010-07-30
    IIF 51 - Director → ME
  • 49
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    118,561 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 78 - Director → ME
  • 50
    HISTORY TELEVISION INTERNATIONAL LIMITED - 2008-02-11
    HISTORY RIGHTS LIMITED - 2010-11-15
    icon of address The Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2010-07-30
    IIF 55 - Director → ME
  • 51
    THE FOUNDATION T.V. PRODUCTIONS LIMITED - 2016-06-06
    ZODIAK KIDS STUDIO UK LIMITED - 2022-05-03
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,000 GBP2022-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2010-07-30
    IIF 20 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 37 - Director → ME
  • 52
    ROUGH CUTS COMEDY LIMITED - 2008-04-04
    COMEDY DEMON LIMITED - 2012-12-11
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-20 ~ 2013-10-14
    IIF 32 - Director → ME
    icon of calendar 2007-04-04 ~ 2010-07-30
    IIF 54 - 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.