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

Gutteridge, Thomas Michael Gillan

    Related profiles found in government register
  • Gutteridge, Thomas Michael Gillan
    British company director born in February 1952

    Registered addresses and corresponding companies
    • icon of address The Old House 11 Parsonage Lane, Market Lavington, Devizes, Wiltshire, SN10 4AA

      IIF 1 IIF 2
  • Gutteridge, Thomas Michael Gillan
    British director/producer born in February 1952

    Registered addresses and corresponding companies
    • icon of address The Old House 11 Parsonage Lane, Market Lavington, Devizes, Wiltshire, SN10 4AA

      IIF 3 IIF 4 IIF 5
  • Gutteridge, Thomas Michael Gillan
    British tv executive born in February 1952

    Registered addresses and corresponding companies
    • icon of address The Old House 11 Parsonage Lane, Market Lavington, Devizes, Wiltshire, SN10 4AA

      IIF 6
  • Gutteridge, Thomas Michael Gillan
    British tv producer born in February 1952

    Registered addresses and corresponding companies
    • icon of address The Old House 11 Parsonage Lane, Market Lavington, Devizes, Wiltshire, SN10 4AA

      IIF 7
  • Cutteridge, Thomas Michael Gillan
    British company director born in February 1952

    Registered addresses and corresponding companies
    • icon of address The Old House 11 Parsonage Lane, Market Lavington, Wiltshire, SN10 4AA

      IIF 8
  • Gutteride, Thomas Michael Gillan
    British director/producer born in February 1952

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Lane, Market Lavington, Devizes, Wiltshire, SN10 4AA

      IIF 9
  • Gutteridge, Thomas Michael Gillan
    British

    Registered addresses and corresponding companies
    • icon of address 29, The Meadow, Chislehurst, BR7 6AA, England

      IIF 10
    • icon of address 1 Cannon Lane, Hampstead, London, NW3 1EL

      IIF 11
  • Gutteridge, Thomas Michael Gillan
    British chief executive born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cannon Lane, Hampstead, London, NW3 1EL

      IIF 12
  • Gutteridge, Thomas Michael Gillan
    British chief executive television pro born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cannon Lane, Hampstead, London, NW3 1EL

      IIF 13
  • Gutteridge, Thomas Michael Gillan
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corridge, Middleton, Morpeth, Northumberland, NE61 4EB, United Kingdom

      IIF 14
  • Gutteridge, Thomas Michael Gillan
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, The Meadow, Chislehurst, BR7 6AA, England

      IIF 15
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 16
    • icon of address Baltic Centre For Contemporary Art, South Shore Road, Gateshead, Tyne & Wear, NE8 3BA, United Kingdom

      IIF 17
    • icon of address 1 Cannon Lane, Hampstead, London, NW3 1EL

      IIF 18
    • icon of address Corridge Farm, Middleton, Morpeth, Northumberland, NE61 4EB

      IIF 19
  • Gutteridge, Thomas Michael Gillan
    British director producer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cannon Lane, Hampstead, London, NW3 1EL

      IIF 20
  • Gutteridge, Thomas Michael Gillan
    British director/producer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gutteridge, Thomas Michael Gillan
    British television producer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bis, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 28
    • icon of address 1 Cannon Lane, Hampstead, London, NW3 1EL

      IIF 29
  • Gutteridge, Thomas Michael Gillan
    British tv producer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gutteridge, Tom
    British managing director mentorn films born in February 1952

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 2 Culford Gardens, Chelsea, London, SW3 2ST

      IIF 32
  • Mr Thomas Michael Gillan Gutteridge
    English born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Old Court Farm, Ham Lane, Kingston Seymour, Clevedon, North Somerset, BS21 6XE, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 29 The Meadow, Chislehurst, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Cs Films, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Baltic Centre For Contemporary Art, South Shore Road, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 17 - Director → ME
  • 4
    EM2 PRODUCTIONS LIMITED - 2011-05-18
    CANNON LANE PRODUCTIONS LIMITED - 2006-10-03
    icon of address 29 The Meadow, Chislehurst, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26 GBP2017-12-31
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    icon of address Old Court Farm Ham Lane, Kingston Seymour, Clevedon, North Somerset, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,150,571 GBP2018-06-30
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Old Court Farm Ham Lane, Kingston Seymour, Clevedon, North Somerset, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -229,181 GBP2020-06-30
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    THAMESIDE PROJECTS LIMITED - 1989-02-27
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2003-11-24
    IIF 27 - Director → ME
  • 2
    COMEDY DIVISION LIMITED - 1992-01-17
    H W F NUMBER ONE HUNDRED AND SEVENTY LIMITED - 1991-03-15
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-11-24
    IIF 22 - Director → ME
  • 3
    ACRE 157 LIMITED - 1997-10-17
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-30 ~ 2003-11-24
    IIF 9 - Director → ME
    icon of calendar 1997-10-16 ~ 1999-05-10
    IIF 31 - Director → ME
  • 4
    HARMSWORTH PRODUCTIONS LIMITED - 1997-05-16
    BURGINHALL 660 LIMITED - 1993-01-05
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2003-11-24
    IIF 5 - Director → ME
  • 5
    LIGHTMAGIC LIMITED - 1994-09-30
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1994-09-23 ~ 2003-11-24
    IIF 1 - Director → ME
  • 6
    TELEVISION CORPORATION INTERNATIONAL LIMITED - 2006-02-24
    MENTORN INTERNATIONAL LIMITED - 2003-04-24
    MENTORN SOUTH LIMITED - 1996-06-20
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-10-01 ~ 2003-11-24
    IIF 20 - Director → ME
  • 7
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-11-24
    IIF 8 - Director → ME
  • 8
    MENTORN BARRACLOUGH CAREY PRODUCTIONS LIMITED - 2007-08-20
    MENTORN FILMS LIMITED - 1997-05-02
    MENTORN ENTERPRISES LIMITED - 1994-11-01
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2003-11-24
    IIF 24 - Director → ME
  • 9
    icon of address Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2002-11-18
    IIF 13 - Director → ME
  • 10
    NORTHERN FILM & MEDIA LIMITED - 2024-02-28
    icon of address The Bis, Whitby Street, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    363,165 GBP2024-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2023-01-18
    IIF 28 - Director → ME
  • 11
    SOMERSOUND LIMITED - 1993-02-10
    icon of address 30 Leicester Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-30 ~ 1999-03-31
    IIF 18 - Director → ME
  • 12
    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 ~ 1995-12-13
    IIF 32 - Director → ME
  • 13
    FLEXIWORLD LIMITED - 1986-06-23
    icon of address 3 Dorset Rise, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    215,636 GBP2020-12-31
    Officer
    icon of calendar 2000-05-24 ~ 2002-06-18
    IIF 29 - Director → ME
  • 14
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-08 ~ 2003-06-10
    IIF 12 - Director → ME
  • 15
    VOOICES LIMITED - 2010-07-30
    icon of address C/o Begbies Tranor (london)llp 31st Floor 40, Bank Street, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,323,045 GBP2023-06-30
    Officer
    icon of calendar 2010-10-11 ~ 2013-03-15
    IIF 19 - Director → ME
  • 16
    H W F NUMBER TWO HUNDRED AND SIXTY THREE LIMITED - 1994-05-16
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-05-06 ~ 2003-11-24
    IIF 23 - Director → ME
  • 17
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-29 ~ 2003-11-24
    IIF 4 - Director → ME
  • 18
    EM2 PRODUCTIONS LIMITED - 2011-05-18
    CANNON LANE PRODUCTIONS LIMITED - 2006-10-03
    icon of address 29 The Meadow, Chislehurst, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26 GBP2017-12-31
    Officer
    icon of calendar 2005-10-28 ~ 2007-01-25
    IIF 25 - Director → ME
  • 19
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2003-11-24
    IIF 7 - Director → ME
  • 20
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2003-11-24
    IIF 6 - Director → ME
  • 21
    THE TELEVISION CORPORATION PLC - 2006-09-07
    SUNSET & VINE PLC - 1995-12-04
    SUNSET AND VINE PRODUCTIONS LIMITED - 1988-09-22
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ 2003-11-24
    IIF 2 - Director → ME
  • 22
    THE DISCOVERY CENTRE - 2001-06-05
    icon of address Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2004-05-28
    IIF 30 - Director → ME
  • 23
    JAVELIN PRODUCTION PARTNERSHIP LIMITED - 1996-05-16
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-11-24
    IIF 3 - Director → ME
  • 24
    icon of address Old Court Farm Ham Lane, Kingston Seymour, Clevedon, North Somerset, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -229,181 GBP2020-06-30
    Officer
    icon of calendar 2005-12-16 ~ 2006-10-25
    IIF 11 - Secretary → ME
  • 25
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-11-24
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.