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 Adam Jason Lee Merrifield

    Related profiles found in government register
  • Mr Adam Jason Lee Merrifield
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poole Hill, Bournemouth, BH2 5PS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 83, Grove Road, Ocean View, Bournemouth, Dorset, BH1 3AR, England

      IIF 4
    • icon of address C/o Caldana Ltd 784, Christchurch Road, Bournemouth, BH7 6DD, England

      IIF 5
    • icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, BH1 3AR, England

      IIF 6
    • icon of address Suite B1, 20 Poole Hill, Bournemouth, BH2 5PS, United Kingdom

      IIF 7 IIF 8
  • Mr Adam Merrifield
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 1 Poole Hill, Bournemouth, BH2 5PW, United Kingdom

      IIF 9
  • Mr Adam Jason Lee Merrifield
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poole Hill, Second Floor, Unit B1, Bournemouth, BH2 5PS, United Kingdom

      IIF 10
    • icon of address 20, Second Floor, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 11
    • icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, BH1 3AR, England

      IIF 12 IIF 13
    • icon of address Ocean View, Unit Base, 83 Grove Road, Bournemouth, Dorset, BH1 3AR, United Kingdom

      IIF 14
  • Adam Merrifield
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merrifield, Adam Jason Lee
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poole Hill, Bournemouth, BH2 5PS, United Kingdom

      IIF 18
  • Merrifield, Adam Jason Lee
    British film producer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 19
  • Merrifield, Adam Jason Lee
    British managing director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poole Hill, Bournemouth, BH2 5PS, United Kingdom

      IIF 20
    • icon of address Suite B1, 20 Poole Hill, Bournemouth, Dorset, BH2 5PS, United Kingdom

      IIF 21 IIF 22
  • Mr Adam Merrifield
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Merrifield, Adam
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, BH1 3AR, England

      IIF 31 IIF 32 IIF 33
  • Merrifield, Adam
    British film maker born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Poole Hill, Bournemouth, BH2 5PW, England

      IIF 34
  • Merrifield, Adam
    British managing director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 1 Poole Hill, Bournemouth, BH2 5PW, United Kingdom

      IIF 35
  • Merrifield, Adam Jason Lee
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Second Floor, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 36
  • Merrifield, Adam Jason Lee
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poole Hill, Bournemouth, BH2 5PS, United Kingdom

      IIF 37
    • icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, BH1 3AR, England

      IIF 38
    • icon of address Ocean View, Unit Base, 83 Grove Road, Bournemouth, Dorset, BH1 3AR, United Kingdom

      IIF 39
  • Merrifield, Adam Jason Lee
    British film producer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poole Hill, Second Floor, Unit B1, Bournemouth, BH2 5PS, United Kingdom

      IIF 40
    • icon of address 20, Poole Hill, Suite B1, 2nd Floor, Bournemouth, BH2 5PS, United Kingdom

      IIF 41
    • icon of address 83, Grove Road, Ocean View, Bournemouth, Dorset, BH1 3AR, England

      IIF 42
    • icon of address C/o Caldana Ltd 784, Christchurch Road, Bournemouth, BH7 6DD, England

      IIF 43
    • icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, BH1 3AR, England

      IIF 44
  • Merrifield, Adam Jason Lee
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poole Hill, Bournemouth, BH2 5PS, United Kingdom

      IIF 45
    • icon of address Burlington House, Burlington Arcade, St Peters Road, Bournemouth, BH1 2HZ, England

      IIF 46
    • icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, BH1 3AR, England

      IIF 47
  • Merrifield, Adam
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Merrifield, Adam
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poole Hill, Bournemouth, BH2 5PS, United Kingdom

      IIF 54
  • Merrifield, Adam Jason Lee
    British managing director

    Registered addresses and corresponding companies
    • icon of address Flat 1, / 86 Lowther Road, Bournemouth, BH8 8NS, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,438 GBP2024-02-16
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,392 GBP2024-06-18
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,106 GBP2023-07-31
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,715 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Second Floor, Poole Hill, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,099 GBP2023-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    WHITE LANTERN FILM (2015) LTD - 2016-12-20
    WHITE LANTERN FILM CONSILIUM LTD - 2020-10-13
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,268 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 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
  • 9
    icon of address 20 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,129 GBP2024-02-27
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    CHRISTMAS 2425 LTD - 2025-01-30
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    215,605 GBP2025-08-14
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    STRAWBERRY LANTERN EVENTS CIC - 2013-08-16
    icon of address 1 Poole Hill, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 34 - Director → ME
  • 13
    WHITE LANTERN FILM (EMULSION) LTD - 2016-04-12
    EMULSION FILM LIMITED - 2013-03-14
    CIRCUMFERENCE FILM LTD - 2010-03-04
    icon of address 20 Poole Hill, Suite B1, 2nd Floor, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 20 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,087 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -228,937 GBP2024-06-30
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    BH9 FILMS LTD - 2025-07-02
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of address 20 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,193 GBP2022-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,328 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 3 - Has significant influence or controlOE
  • 20
    TLS.AGENCY LTD - 2017-04-28
    icon of address 784 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,948 GBP2019-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    TLS IDEAS (PRODUCTION) LTD - 2020-07-22
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,495 GBP2024-08-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 19 - Director → ME
  • 24
    WHITE LANTERN FILM PRODUCTION LTD - 2021-12-29
    icon of address 83 Grove Road, Ocean View, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,018 GBP2024-07-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Burlington House Burlington Arcade, St Peters Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 46 - Director → ME
Ceased 6
  • 1
    THE LITE SIDE STUDIO LTD - 2013-08-15
    THE LIGHT SIDE STUDIO LTD - 2013-08-13
    icon of address C/o Caldana Ltd 784, Christchurch Road, Bournemouth, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    906 GBP2015-08-31
    Officer
    icon of calendar 2013-08-12 ~ 2018-12-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-06-05
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    TLS IDEAS (PRODUCTION) LTD - 2020-07-22
    icon of address Ocean View Unit Base, 83 Grove Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,495 GBP2024-08-31
    Officer
    icon of calendar 2019-11-11 ~ 2020-05-30
    IIF 20 - Director → ME
  • 3
    icon of address Unit 4 Nags Head Center, Holloway Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -163,899 GBP2025-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-09-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Hornton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,981,601 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2020-01-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2020-01-22
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Burlington House Burlington Arcade, St Peters Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2008-12-23
    IIF 55 - Secretary → ME
  • 6
    WHITE LANTERN FILM (K-SHOP) LTD - 2020-09-28
    WHITE LANTERN FILM (TMTN) LTD - 2013-03-14
    icon of address 20 Poole Hill, Suite B2, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150,252 GBP2021-05-16
    Officer
    icon of calendar 2012-11-06 ~ 2021-12-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-12-08
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.