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 Ivan Patrick Dunleavy

    Related profiles found in government register
  • Mr Ivan Patrick Dunleavy
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courts & Co, 49, High Street, Burnham-on-crouch, CM0 8AG, United Kingdom

      IIF 1
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 2
    • icon of address St. Martins, Grimms Hill, Great Missenden, Bucks, HP16 9BG

      IIF 3
    • icon of address St. Martins, Grimms Hill, Great Missenden, HP16 9BG, England

      IIF 4 IIF 5
  • Dunleavy, Ivan Patrick
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 6
  • Dunleavy, Ivan Patrick
    British chief executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 7
  • Dunleavy, Ivan Patrick
    British chief executive officer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 8 IIF 9
  • Dunleavy, Ivan Patrick
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG, United Kingdom

      IIF 10
    • icon of address St. Martins, Grimms Hill, Great Missenden, Bucks, HP16 9BG, United Kingdom

      IIF 11
    • icon of address St. Martins, Grimms Hill, Great Missenden, HP16 9BG, England

      IIF 12
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England

      IIF 13
    • icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 14
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 15
  • Dunleavy, Ivan Patrick
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 16
    • icon of address Courts & Co, 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, United Kingdom

      IIF 17
    • icon of address Pinewood Studio Wales, Wentloog, Cardiff, CF3 2GH, Wales

      IIF 18
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 19 IIF 20 IIF 21
    • icon of address St. Martins, Grimms Hill, Great Missenden, HP16 9BG, England

      IIF 27
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 28
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England

      IIF 29 IIF 30 IIF 31
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 47
    • icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 48
    • icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, England

      IIF 49
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 50 IIF 51 IIF 52
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, England

      IIF 53
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Uk, SL0 0NH, United Kingdom

      IIF 54
    • icon of address Pinewood Studios, Pinewood Studios, Pinewood Road, Iver Heath, Bucks, SL0 0NH, United Kingdom

      IIF 55
    • icon of address 1, Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 56
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 57
  • Dunleavy, Ivan Patrick
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Glentham Road, London, SW13 9JJ, United Kingdom

      IIF 58
  • Dunleavy, Ivan Patrick
    British accountant born in October 1959

    Registered addresses and corresponding companies
  • Dunleavy, Ivan Patrick
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Rookery House, London Road, Aston Clinton, Buckinghamshire, HP22 5HG

      IIF 65
  • Dunleavy, Ivan Patrick
    British

    Registered addresses and corresponding companies
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 66
  • Dunleavy, Ivan Patrick

    Registered addresses and corresponding companies
    • icon of address Bois Heath Farm, Watchet Lane Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DR

      IIF 67
    • icon of address St. Martins, Grimms Hill, Great Missenden, Bucks, HP16 9BG, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address St. Martins, Grimms Hill, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,765 GBP2024-06-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 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
  • 3
    icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    159,467 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-12-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    RENOL LIMITED - 1999-07-19
    icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,221 GBP2023-12-31
    Officer
    icon of calendar 2001-11-30 ~ now
    IIF 66 - Secretary → ME
  • 5
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    596,407 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 58 Glentham Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address St. Martins, Grimms Hill, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    KEYSKANE VISION LTD - 2005-02-22
    icon of address Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 9
    TWELVE TOWN 2017 LIMITED - 2017-11-20
    PINEWOOD TELEVISION LIMITED - 2017-10-31
    PINEWOOD STUDIOS TELEVISION LIMITED - 2015-12-22
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,977,828 GBP2023-12-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address St. Martins, Grimms Hill, Great Missenden, Bucks
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -513 GBP2024-03-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 51
  • 1
    VIDEO COLLECTION INTERNATIONAL LIMITED - 2004-10-13
    FUTURE VISION LIMITED - 1987-02-25
    RUSHSTAGE LIMITED - 1985-08-29
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-02-28
    IIF 63 - Director → ME
  • 2
    THAMESDRAFT LIMITED - 1991-03-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-07-06 ~ 1999-02-05
    IIF 60 - Director → ME
  • 3
    DE FACTO 1362 LIMITED - 2006-05-23
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2017-04-24
    IIF 20 - Director → ME
  • 4
    DE FACTO 1364 LIMITED - 2006-06-12
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2017-04-24
    IIF 19 - Director → ME
  • 5
    MUSIC COLLECTION INTERNATIONAL LIMITED - 2000-01-19
    OBJECT ENTERPRISES LIMITED - 1991-01-22
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-02-28
    IIF 64 - Director → ME
  • 6
    icon of address 242 Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-02-28
    IIF 62 - Director → ME
  • 7
    SEAMCROFT LIMITED - 1994-12-14
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1999-02-28
    IIF 59 - Director → ME
  • 8
    MATRADE LIMITED - 1996-09-02
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1999-02-28
    IIF 61 - Director → ME
  • 9
    MILK VISUAL EFFECTS LIMITED - 2021-03-23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,337,882 GBP2017-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-05-29
    IIF 10 - Director → ME
  • 10
    icon of address Suite 523 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-04-15
    IIF 57 - Director → ME
  • 11
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    icon of address 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2019-11-20
    IIF 47 - Director → ME
  • 12
    DE FACTO 2010 LIMITED - 2013-04-16
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2017-04-24
    IIF 43 - Director → ME
  • 13
    PINEWOOD FILMS NO.3 LIMITED - 2013-10-11
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2017-04-24
    IIF 33 - Director → ME
  • 14
    PINEWOOD FILMS NO.4 LIMITED - 2014-04-24
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2017-04-24
    IIF 37 - Director → ME
  • 15
    DE FACTO 2009 LIMITED - 2013-04-09
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2017-04-24
    IIF 28 - Director → ME
  • 16
    PINEWOOD FILMS NO.5 LIMITED - 2014-04-24
    DE FACTO 1971 LIMITED - 2012-08-17
    icon of address Pinewood Studios Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2017-04-24
    IIF 34 - Director → ME
  • 17
    DE FACTO 1733 LIMITED - 2010-01-08
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2011-09-19
    IIF 52 - Director → ME
  • 18
    icon of address Pinewood Studios, Pinewood Road, Iver, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-04-24
    IIF 18 - Director → ME
  • 19
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2017-04-24
    IIF 41 - Director → ME
  • 20
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2017-04-24
    IIF 38 - Director → ME
  • 21
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2017-04-24
    IIF 40 - Director → ME
  • 22
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-04-24
    IIF 39 - Director → ME
  • 23
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-04-24
    IIF 42 - Director → ME
  • 24
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2017-04-24
    IIF 36 - Director → ME
  • 25
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Uk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2017-04-24
    IIF 54 - Director → ME
  • 26
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2017-04-24
    IIF 35 - Director → ME
  • 27
    PINEWOOD GROUP PLC - 2016-10-05
    PINEWOOD SHEPPERTON PLC - 2015-02-23
    PINEWOOD SHEPPERTON LIMITED - 2004-04-20
    PINEWOOD-SHEPPERTON LIMITED - 2003-10-23
    PINEWOOD STUDIOS HOLDINGS LIMITED - 2001-02-20
    SHELFCO (NO.1797) LIMITED - 2000-03-02
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2000-02-05 ~ 2017-04-24
    IIF 23 - Director → ME
    icon of calendar 2000-02-05 ~ 2000-06-20
    IIF 67 - Secretary → ME
  • 28
    PINEWOOD FILMS NO.9 LIMITED - 2015-02-03
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2017-04-24
    IIF 45 - Director → ME
  • 29
    PINEWOOD FILMS NO.2 LIMITED - 2013-10-17
    PINEWOOD FILMS FANTASTIC LIMITED - 2011-08-02
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2017-04-24
    IIF 53 - Director → ME
  • 30
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2017-04-24
    IIF 30 - Director → ME
  • 31
    PINEWOOD FILMS NO.8 LIMITED - 2015-02-03
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2017-04-24
    IIF 31 - Director → ME
  • 32
    PROJECT PINEWOOD PROPERTY LIMITED - 2012-07-17
    SAUL'S FARM & STABLES LIMITED - 2011-10-18
    DE FACTO 1509 LIMITED - 2007-08-16
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2010-12-22
    IIF 9 - Director → ME
  • 33
    PINEWOOD FILMS NO.7 LIMITED - 2015-02-03
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2017-04-24
    IIF 44 - Director → ME
  • 34
    PINEWOOD FILMS NO.6 LIMITED - 2015-02-03
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2017-04-24
    IIF 32 - Director → ME
  • 35
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ 2011-09-19
    IIF 51 - Director → ME
  • 36
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2017-04-24
    IIF 6 - Director → ME
  • 37
    SHEPPERTON HOLDINGS LIMITED - 2001-12-14
    COVERGEM LIMITED - 1995-02-02
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2017-04-24
    IIF 48 - Director → ME
    icon of calendar 2001-02-12 ~ 2011-09-19
    IIF 21 - Director → ME
  • 38
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2017-04-24
    IIF 46 - Director → ME
  • 39
    PINEWOOD GERMANY LIMITED - 2024-08-20
    DE FACTO 1728 LIMITED - 2009-12-05
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2017-04-24
    IIF 50 - Director → ME
  • 40
    icon of address Acre House, 11-15 William Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2017-04-24
    IIF 55 - Director → ME
  • 41
    DE FACTO 1492 LIMITED - 2007-08-22
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2010-12-22
    IIF 8 - Director → ME
  • 42
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    PLEDGETRY LIMITED - 1992-11-17
    icon of address Techspace, 132-140 Goswell Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2021-03-24
    IIF 13 - Director → ME
  • 43
    BALTRAY NO. 3 LIMITED - 2006-09-08
    DE FACTO 1407 LIMITED - 2006-08-30
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2011-09-19
    IIF 24 - Director → ME
  • 44
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-12 ~ 2017-04-24
    IIF 22 - Director → ME
  • 45
    INVESTGEM LIMITED - 1995-02-02
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2017-04-24
    IIF 25 - Director → ME
  • 46
    ENGAGEREGARD LIMITED - 1997-04-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2004-04-29
    IIF 65 - Director → ME
  • 47
    STORYFIRST CAPITAL LIMITED - 2018-03-14
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,781,100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2023-09-20
    IIF 56 - Director → ME
  • 48
    WATERWAYS STUDIOS LIMITED - 2005-04-08
    DE FACTO 1224 LIMITED - 2005-03-17
    icon of address Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2017-04-24
    IIF 16 - Director → ME
  • 49
    TWELVE TOWN 2017 LIMITED - 2017-11-20
    PINEWOOD TELEVISION LIMITED - 2017-10-31
    PINEWOOD STUDIOS TELEVISION LIMITED - 2015-12-22
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,977,828 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2017-05-22
    IIF 49 - Director → ME
  • 50
    UK POST & SERVICES LIMITED - 2007-05-30
    UK POST LIMITED - 2006-09-13
    NEWINCCO 330 LIMITED - 2003-12-23
    icon of address 85 Great Portland Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    50,243 GBP2024-05-31
    Officer
    icon of calendar 2006-07-06 ~ 2016-11-29
    IIF 7 - Director → ME
  • 51
    PINEWOOD FILMS NO.15 LIMITED - 2016-09-15
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2017-04-24
    IIF 29 - 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.