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

Rainbird, Jeremy George Jenner

    Related profiles found in government register
  • Rainbird, Jeremy George Jenner
    British

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 1
  • Rainbird, Jeremy George Jenner
    British film/commercial producer

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 2
  • Rainbird, Jeremy George Jenner
    British producer

    Registered addresses and corresponding companies
  • Rainbird, Jeremy George Jenner
    British producer born in November 1973

    Registered addresses and corresponding companies
    • 29 Church Crescent, London, E9 7DH

      IIF 7
  • Rainbird, Jeremy George Jenner

    Registered addresses and corresponding companies
  • Rainbird, Jeremy George Jenner
    British partner born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27b Barnsbury Park, London, Barnsbury Park, London, N1 1HQ, England

      IIF 11
  • Rainbird, Jeremy George Jenner
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Coldbath Square, London, EC1R 5HL, England

      IIF 12
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 13
    • Suite 210, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 14
    • Twickenham Studios, The Barons, Twickenham, TW1 2AW, England

      IIF 15
  • Rainbird, Jeremy George Jenner
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tramway Stables, Rampart Road, Hythe, Kent, CT21 5BG, United Kingdom

      IIF 16
    • 10, Coldbath Square, London, EC1R 5HL, England

      IIF 17 IIF 18
    • 202, Blackfriars Road, London, SE1 8NJ, England

      IIF 19
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 20 IIF 21
    • 39, Groombridge Road, London, London, E9 7DP, England

      IIF 22
    • Penthouse, Building 7, 15-25 Underwood Street, London, N1 7LG, England

      IIF 23
    • Studio 4, Regent House, 109-111 Britannia Walk, London, N1 7LU, United Kingdom

      IIF 24
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 25
  • Rainbird, Jeremy George Jenner
    British film/commercial producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 26
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 27
  • Rainbird, Jeremy George Jenner
    British none born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cassland Road, London, E9 7AN, United Kingdom

      IIF 28 IIF 29
    • 39, Groombridge Road, London, E9 7DP, United Kingdom

      IIF 30
  • Rainbird, Jeremy George Jenner
    British producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rainbird, Jeremy George Jenner
    British urban regeneration / real estate born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 43
  • Rainbird, Jeremy
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coldbath Square, London, EC1R 5HL, England

      IIF 44
  • Mr Jeremy Rainbird
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39 Groombridge Road, London, London, E9 7DP, England

      IIF 45
  • Mr Jeremy George Jenner Rainbird
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 46
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 47
    • 10 Coldbath Square, London, EC1R 5HL, England

      IIF 48 IIF 49
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 39 Groombridge Road, London, London, E9 7DP, England

      IIF 55
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 56
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 57
  • Jeremy George Jenner Rainbird
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 58
    • Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    37 Warren Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-01-21 ~ dissolved
    IIF 30 - director → ME
  • 2
    37 Warren Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 28 - director → ME
  • 3
    ADDICTION DIGITAL LIMITED - 2011-01-17
    37 Warren Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 29 - director → ME
  • 4
    37 Warren Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 35 - director → ME
    2003-08-06 ~ dissolved
    IIF 4 - secretary → ME
  • 5
    37 Warren Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 36 - director → ME
    2003-08-06 ~ dissolved
    IIF 3 - secretary → ME
  • 6
    ADDICTION LONDON LIMITED - 2012-10-02
    ADDICTION GROUP LIMITED - 2009-10-21
    Francis Clark Llp Ground Floor Vantage Point, Woodwater Park Pynes Hill, Exeter
    Dissolved corporate (3 parents)
    Officer
    2001-04-18 ~ dissolved
    IIF 34 - director → ME
    2001-04-18 ~ dissolved
    IIF 5 - secretary → ME
  • 7
    DAGENHAM STUDIOS LIMITED - 2021-02-04
    10 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2021-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 33 - director → ME
  • 8
    ADDICTION WORLDWIDE LIMITED - 2012-10-02
    Francis Clark Llp Ground Floor Vantage Point, Woodwater Park Pynes Hill, Exeter
    Dissolved corporate (3 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 37 - director → ME
  • 9
    10 Coldbath Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -276,112 GBP2023-12-31
    Officer
    2020-02-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    10 Coldbath Square, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2023-11-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    TIME+SPACE STUDIO OPERATIONS LIMITED - 2022-09-13
    37 Warren Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    10 Coldbath Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,801 GBP2021-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 18 - director → ME
  • 13
    39 Groombridge Road, London
    Dissolved corporate (1 parent, 2 offsprings)
    Cash at bank and in hand (Company account)
    100 GBP2020-01-31
    Officer
    2014-01-29 ~ dissolved
    IIF 20 - director → ME
    2014-01-29 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 14
    THE WILD HORSE CLUB LTD - 2023-11-20
    CAROLINE TOWNING ART LTD - 2021-05-14
    EUREKA COLOURING LIMITED - 2018-03-19
    THE BROWN HOUND COMPANY LIMITED - 2015-09-03
    10 Coldbath Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -122,847 GBP2023-08-31
    Officer
    2023-11-08 ~ now
    IIF 44 - director → ME
  • 15
    MERMAN INDEPENDENT LIMITED - 2021-11-25
    6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -359 GBP2022-06-30
    Officer
    2019-09-12 ~ dissolved
    IIF 41 - director → ME
  • 16
    PEAR TREE MARCH LIMITED - 2018-03-07
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,084 GBP2022-12-31
    Officer
    2017-12-06 ~ dissolved
    IIF 25 - director → ME
  • 17
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Corporate (11 parents)
    Equity (Company account)
    1,354,297 GBP2020-12-31
    Officer
    2013-02-13 ~ now
    IIF 23 - director → ME
  • 18
    The Tramway Stables, Rampart Road, Hythe, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    10 Coldbath Square, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-22 ~ now
    IIF 31 - director → ME
  • 20
    THE CREATIVE DISTRICT IMPROVEMENT COMPANY LIMITED - 2021-12-20
    THE RAINBIRD PROPERTY COMPANY LTD - 2018-10-03
    THE WARBIRD COMPANY LTD - 2016-03-24
    WARBIRD LTD - 2013-09-11
    10 Coldbath Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -148,283 GBP2023-12-31
    Officer
    2013-09-03 ~ now
    IIF 22 - director → ME
  • 21
    14 Bonhill Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,383 GBP2020-12-31
    Officer
    2019-05-23 ~ now
    IIF 43 - director → ME
  • 22
    LIVERPOOL INTERNATIONAL STUDIOS LIMITED - 2022-03-05
    LITTLEWOODS STUDIOS LIMITED - 2021-12-09
    10 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 17 - director → ME
Ceased 18
  • 1
    PLANET AQUA LIMITED - 2023-05-25
    45a Abbey Road, Abbey Road, Ne Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-05-17 ~ 2024-09-17
    IIF 11 - director → ME
  • 2
    DAGENHAM STUDIOS LIMITED - 2021-02-04
    10 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2021-05-31
    Person with significant control
    2017-05-04 ~ 2017-12-18
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    2013-07-09 ~ 2016-09-09
    IIF 14 - director → ME
  • 4
    10 Orange Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2019-03-22 ~ 2023-01-17
    IIF 21 - director → ME
    2019-04-11 ~ 2023-01-17
    IIF 10 - secretary → ME
  • 5
    THE WILD HORSE CLUB LTD - 2023-11-20
    CAROLINE TOWNING ART LTD - 2021-05-14
    EUREKA COLOURING LIMITED - 2018-03-19
    THE BROWN HOUND COMPANY LIMITED - 2015-09-03
    10 Coldbath Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -122,847 GBP2023-08-31
    Officer
    2022-05-09 ~ 2023-01-13
    IIF 24 - director → ME
  • 6
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -252,873 GBP2023-12-31
    Officer
    2018-07-20 ~ 2024-08-21
    IIF 13 - director → ME
    Person with significant control
    2018-07-20 ~ 2024-08-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LIVE FILMS LIMITED - 2017-02-02
    10 Orange Street, Haymarket, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,474 GBP2023-12-31
    Officer
    2017-01-27 ~ 2023-01-17
    IIF 39 - director → ME
    2017-01-27 ~ 2023-01-17
    IIF 9 - secretary → ME
    Person with significant control
    2017-03-20 ~ 2023-01-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MER-MAN LIMITED - 2011-10-24
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -160,468 GBP2023-07-31
    Officer
    2005-01-26 ~ 2022-11-22
    IIF 26 - director → ME
    2005-01-26 ~ 2022-11-22
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-11-22
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    726,072 GBP2023-06-30
    Officer
    2017-03-09 ~ 2021-11-22
    IIF 42 - director → ME
    Person with significant control
    2017-03-09 ~ 2021-11-22
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MERMAN FILMS LIMITED - 2015-04-09
    MER-MAN PRODUCTIONS LIMITED - 2011-10-24
    10 Orange Street, London, United Kingdom, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,276,236 GBP2021-12-31
    Officer
    2007-01-31 ~ 2023-01-17
    IIF 27 - director → ME
    2007-01-31 ~ 2023-01-17
    IIF 1 - secretary → ME
    Person with significant control
    2017-03-20 ~ 2023-01-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    72 Borough High Street, London, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    19,339 GBP2021-12-31
    Officer
    2019-11-29 ~ 2023-01-17
    IIF 38 - director → ME
  • 12
    PEAR TREE MARCH LIMITED - 2018-03-07
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,084 GBP2022-12-31
    Person with significant control
    2017-12-06 ~ 2018-01-27
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    10 Coldbath Square, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2023-09-30
    Person with significant control
    2022-09-22 ~ 2025-02-26
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    THE CREATIVE DISTRICT IMPROVEMENT COMPANY LIMITED - 2021-12-20
    THE RAINBIRD PROPERTY COMPANY LTD - 2018-10-03
    THE WARBIRD COMPANY LTD - 2016-03-24
    WARBIRD LTD - 2013-09-11
    10 Coldbath Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -148,283 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-08
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LOVE COMMERCIAL PRODUCTIONS LIMITED - 2003-03-05
    West Bush House, Hailey Lane, Hertford Heath, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    2,891 GBP2023-07-31
    Officer
    2003-02-24 ~ 2006-02-27
    IIF 7 - director → ME
    2003-02-24 ~ 2006-02-27
    IIF 6 - secretary → ME
  • 16
    72 Borough High Street, (4th Floor, Merman Television), London, England
    Corporate (4 parents)
    Current Assets (Company account)
    84,333 GBP2022-01-31
    Officer
    2019-07-31 ~ 2023-01-17
    IIF 19 - director → ME
  • 17
    14 Bonhill Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,383 GBP2020-12-31
    Person with significant control
    2019-05-23 ~ 2019-08-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 18
    TWICKENHAM STUDIOS LONDON LIMITED - 2021-08-27
    FUN ENTERPRISES LIMITED - 2020-02-04
    Twickenham Studios, The Barons, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,573,879 GBP2023-12-31
    Officer
    2020-02-03 ~ 2022-08-01
    IIF 15 - director → ME
© 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.