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 Mark Winston La Barre Vennis

    Related profiles found in government register
  • Mr Mark Winston La Barre Vennis
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 1
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 2
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 3
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 4
    • Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ, United Kingdom

      IIF 5
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 6
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 7
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 8 IIF 9
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 10, Peacock Place, Winchester, SO23 8SW, England

      IIF 13
  • Mr Mark Vennis
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 14
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT, Scotland

      IIF 16
  • Vennis, Mark Winston
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 17
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 18
    • Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ

      IIF 19
    • Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ, United Kingdom

      IIF 20
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 21
    • 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 22
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 23
  • Vennis, Mark Winston
    British film executive born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ

      IIF 24
  • Vennis, Mark Winston
    British film financier born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black Hangar, Lasham Airfield, Lasham, Alton, Hants, GU34 5SG, England

      IIF 25
  • Vennis, Mark Winston
    British film producer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, B3 1UG, United Kingdom

      IIF 26
    • 9, Ainslie Place, Edinburgh, EH3 6AT, Scotland

      IIF 27
    • Langley House, Park Road, East Finchley, London, N2 8EY, England

      IIF 28
  • Vennis, Mark
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 29
  • Vennis, Mark Winston
    British film producer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, L1 9AF, England

      IIF 30
  • Vennis, Mark Winston
    Irish company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 31
  • Vennis, Mark Winston
    Irish director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Vennis, Mark Winston
    Irish film and tv producer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 40
  • Vennis, Mark Winston
    Irish film producer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Vennis, Mark Winston
    Irish producer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brewer Street, London, W1F 0SH, England

      IIF 42
  • Vennis, Mark
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Intergen House 65-67, Western Road, Hove, BN3 2JQ, England

      IIF 43
  • Vennis, Mark
    British company director born in May 1967

    Registered addresses and corresponding companies
    • 30 Park Hill, London, SW4 9PB

      IIF 44
  • Vennis, Mark
    British film producer

    Registered addresses and corresponding companies
    • 30 Park Hill, London, SW4 9PB

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Colin Meager & Co Limited 8 Caroline Point, 62 Caroline Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    2017-05-11 ~ dissolved
    IIF 26 - director → ME
  • 2
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-10-05 ~ now
    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
  • 3
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,066 GBP2023-10-31
    Officer
    2021-11-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,387 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-07-12 ~ 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
  • 6
    The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-29 ~ 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
  • 7
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-10-18 ~ now
    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
  • 8
    Intergen House 65-67 Western Road, Hove, England
    Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 43 - director → ME
  • 9
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (4 parents)
    Equity (Company account)
    -39,933 GBP2022-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    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
  • 10
    10 Peacock Place, Winchester, England
    Corporate (3 parents)
    Equity (Company account)
    -13,791 GBP2024-03-31
    Person with significant control
    2022-03-21 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MOVIEHOUSE PLACID LAKE LIMITED - 2002-03-13
    PURE JOY LIMITED - 2002-01-07
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2002-01-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    MOVIEHOUSE LIMITED - 2002-02-26
    The Black Hangar Lasham Airfield, Lasham, Alton, Hants, England
    Corporate (2 parents)
    Equity (Company account)
    153,449 GBP2024-03-30
    Officer
    2001-06-22 ~ now
    IIF 25 - director → ME
  • 13
    10 Orange Street Haymarket, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -33,688 GBP2023-05-31
    Officer
    2021-10-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-10-28 ~ now
    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
  • 15
    Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2023-06-30
    Officer
    2020-04-13 ~ now
    IIF 17 - director → ME
  • 16
    RIVER CRUISE FILMS LIMITED - 2023-08-07
    The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    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
    99 Kenton Road, Harrow, England
    Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 40 - director → ME
  • 19
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 22 - director → ME
  • 20
    9 Ainslie Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2018-01-15 ~ now
    IIF 27 - director → ME
  • 21
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-07-07 ~ dissolved
    IIF 35 - director → ME
Ceased 10
  • 1
    2nd Floor Windsor House, 40-41 Great Castle Street, London
    Corporate (6 parents)
    Equity (Company account)
    15,767 GBP2024-03-31
    Officer
    2007-06-05 ~ 2009-06-26
    IIF 24 - director → ME
  • 2
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -38,252 GBP2023-10-30
    Officer
    2016-08-18 ~ 2022-06-30
    IIF 42 - director → ME
  • 3
    10 Peacock Place, Winchester, England
    Corporate (3 parents)
    Equity (Company account)
    -13,791 GBP2024-03-31
    Officer
    2022-03-21 ~ 2023-11-30
    IIF 39 - director → ME
  • 4
    MOVIEHOUSE PLACID LAKE LIMITED - 2002-03-13
    PURE JOY LIMITED - 2002-01-07
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2002-01-07 ~ 2008-11-24
    IIF 45 - secretary → ME
  • 5
    33b Cresswell Road, Twickenham
    Dissolved corporate (2 parents)
    Officer
    2007-11-07 ~ 2011-04-01
    IIF 19 - director → ME
  • 6
    10 Orange Street Haymarket, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-31 ~ 2024-01-31
    IIF 29 - director → ME
  • 7
    68 Rodney Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -78,302 GBP2023-10-31
    Officer
    2019-05-02 ~ 2022-11-17
    IIF 30 - director → ME
  • 8
    PLATINUM PICTURES PLC - 2006-02-20
    Acre House, 11-15 William Road, London
    Dissolved corporate (3 parents)
    Officer
    2005-02-11 ~ 2005-08-15
    IIF 44 - director → ME
  • 9
    Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2023-06-30
    Officer
    2018-06-22 ~ 2020-04-22
    IIF 21 - director → ME
    Person with significant control
    2018-06-22 ~ 2020-04-12
    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
    2020-04-13 ~ 2023-05-10
    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
  • 10
    9 Ainslie Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Person with significant control
    2018-01-15 ~ 2021-02-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.