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

Baker, James Richard

    Related profiles found in government register
  • Baker, James Richard
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, James Richard
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite One, 73-75 Mortimer Street, London, W1W 7SQ, United Kingdom

      IIF 25
  • Baker, James Richard
    British managing director networked me born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kempson Road, London, SW6 4PX

      IIF 26
  • Baker, James Richard
    British media consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kempson Road, London, SW6 4PX

      IIF 27
  • Baker, James Richard
    British media consultants born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 28
  • Baker, James Richard
    British media executive born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, Mortimer Street, London, W1W 7SQ, United Kingdom

      IIF 29
  • Baker, James Richard
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75 Mortimer Street, Mortimer Street, London, W1W 7SQ, England

      IIF 30
  • Baker, James Richard
    British president born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 73-75, Mortimer Street, London, W1W 7SQ, England

      IIF 31
  • Baker, James Richard
    British producer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 73-75 Mortimer Street, London, W1W 7SQ, United Kingdom

      IIF 32
  • Baker, James Richard
    British television executive born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, James Richard
    British television production and distribution born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, James Richard
    British television production executive born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-10 First Floor, Great Portland Street, London, W1W 8QL, United Kingdom

      IIF 40
  • Baker, James Richard
    British tv executive born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kempson Road, London, SW6 4PX

      IIF 41 IIF 42
    • icon of address 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 43
  • Baker, James Richard
    British estate agent born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Whitby Avenue, York, YO31 1ET, United Kingdom

      IIF 44
  • Baker, James Richard
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kempson Road, London, SW6 4PX

      IIF 45
  • Baker, James Richard
    British chairman, anyway content born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise, Cadogan Pier, Chelsea Embankment, London, SW3 5RJ, England

      IIF 46
  • Baker, James Richard
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 47 IIF 48
  • Baker, James Richard
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, No. 11 Riverside, Riverside Park, Farnham, Surrey, GU9 7UG, England

      IIF 49 IIF 50
    • icon of address Office 8, No.11 Riverside, Riverside Park, Farnham, Surrey, GU9 7UG, United Kingdom

      IIF 51
  • Baker, James Richard
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Bowcliffe Grange, Bowcliffe Hall, Bramham, LS23 6LP, England

      IIF 52
    • icon of address 470-474, Roundhay Road, Roundhay, Leeds, LS8 2HU, United Kingdom

      IIF 53
    • icon of address Westminster Business Centre, 10 Great North Way, Nether, Poppleton, York, YO25 6RB

      IIF 54
    • icon of address 101, Walmgate, York, YO1 9UA, England

      IIF 55 IIF 56 IIF 57
    • icon of address 99, Walmgate, York, YO1 9UA, England

      IIF 58
    • icon of address Prospect House, Mill Lane, Askham Richard, York, YO23 3NW, England

      IIF 59 IIF 60 IIF 61
    • icon of address Prospect House, Mill Lane, Askham Richard, York, YO23 3NW, United Kingdom

      IIF 62 IIF 63
  • Baker, James Richard
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Suite 6 Bowcliffe Grange, Bramham, LS23 6LP, England

      IIF 64
    • icon of address 101, Walmgate, York, YO1 9UA, United Kingdom

      IIF 65
    • icon of address 99, Walmgate, York, YO1 9UA, England

      IIF 66 IIF 67
    • icon of address C/o Preston Baker, 99-101 Walmgate, York, North Yorkshire, YO1 9UA, England

      IIF 68
    • icon of address Preston Baker, 101 Walmgate, York, YO1 9UA, United Kingdom

      IIF 69
    • icon of address Prospect House, Mill Lane, Askham Richard, York, YO23 3NW, England

      IIF 70
  • Baker, James Richard
    British estate agent born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Walmgate, York, YO1 9UA, England

      IIF 71
  • Baker, Richard James
    British engineer born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Baker, James Richard
    British business manager born in January 1938

    Registered addresses and corresponding companies
    • icon of address Whitecroft, 68 Portsmouth Road, Camberley, Surrey, GU15 1JN

      IIF 75
  • Baker, Richard James
    Irish ceo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, England

      IIF 76
  • Baker, Richard James
    Irish chief executive officer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Baltic Exchange, 38 St Mary Axe, London, EC3A 8BH, England

      IIF 77
  • Baker, Richard James
    Irish director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Babraham Road, Cambridge, CB2 0RB, United Kingdom

      IIF 78
    • icon of address 21, Babraham Road, Cambridge, Cambridgeshire, CB4 0RB

      IIF 79
    • icon of address C/o Pem, Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 80
    • icon of address C/o Max Accountants, Ketton Suite, The King Centre, Main Road, Oakham, Rutland, LE15 7WD, England

      IIF 81
  • Baker, Richard James
    Irish n/a born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Babraham Road, Cambridge, Cambridgeshire, CB2 0RB, England

      IIF 82
  • Baker, Richard James
    Irish none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Babraham Road, Cambridge, CB2 ORB, United Kingdom

      IIF 83
  • Baker, James Richard
    English director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Walmgate, York, YO1 9UA, England

      IIF 84
  • Mr Richard James Baker
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5 The Cedars, Apex 12, Colchester, United Kingdom

      IIF 85
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 86
  • Mr Richard James Baker
    Irish born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Max Accountants, Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, LE15 7WD, England

      IIF 87
    • icon of address 21, Babraham Road, Cambridge, CB2 0RB, England

      IIF 88
    • icon of address 21, Babraham Road, Cambridge, CB2 0RB, United Kingdom

      IIF 89
  • Baker, James
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Paddock Garden, Whitchurch, Bristol, BS14 0TG, England

      IIF 90
    • icon of address 99, Walmgate, York, YO1 9UA, England

      IIF 91
  • Mr James Richard Baker
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, No. 11 Riverside, Riverside Park, Farnham, Surrey, GU9 7UG, England

      IIF 92 IIF 93
    • icon of address Office 8, No.11 Riverside, Riverside Park, Farnham, Surrey, GU9 7UG, United Kingdom

      IIF 94
  • Baker, Richard James
    British engineer

    Registered addresses and corresponding companies
    • icon of address 4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 95 IIF 96
  • Mr James Richard Baker
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Suite 6 Bowcliffe Grange, Bramham, LS23 6LP, England

      IIF 97
    • icon of address Westminster Business Centre, 10 Great North Way, Nether, Poppleton, York, YO25 6RB

      IIF 98
    • icon of address 101, Walmgate, York, YO1 9UA, England

      IIF 99 IIF 100 IIF 101
    • icon of address 99, Walmgate, York, YO1 9UA

      IIF 105
    • icon of address 99, Walmgate, York, YO1 9UA, England

      IIF 106
    • icon of address Preston Baker, 101 Walmgate, York, YO1 9UA, United Kingdom

      IIF 107
    • icon of address Prospect House, Mill Lane, Askham Richard, York, YO23 3NW, England

      IIF 108 IIF 109 IIF 110
    • icon of address Prospect House, Mill Lane, Askham Richard, York, YO23 3NW, United Kingdom

      IIF 111
  • James Baker
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Paddock Garden, Whitchurch, Bristol, BS14 0TG, England

      IIF 112
  • Baker, Richard James

    Registered addresses and corresponding companies
    • icon of address 21, Babraham Road, Cambridge, Cambridgeshire, CB2 0RB

      IIF 113
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 48 - Director → ME
  • 2
    ANYWAYOLD PRODUCTIONS LIMITED - 2021-05-18
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,969,572 GBP2024-05-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Preston Baker, 101 Walmgate, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 107 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,745 GBP2024-07-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NETPROMTERSERVICES LTD - 2015-03-17
    icon of address 99 Walmgate, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,307 GBP2020-12-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address 99 Walmgate, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 67 - Director → ME
  • 7
    CHARLES DOUGLAS CONSTRUCTION LTD - 2023-12-11
    icon of address 101 Walmgate, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 65 - Director → ME
  • 8
    CHARLES DOUGLAS HOMES LTD - 2023-12-01
    icon of address 101 Walmgate, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,906 GBP2023-12-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 84 - Director → ME
  • 9
    icon of address 101 Walmgate, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 10
    CURTIS ASSEMBLE AND TEFT LIMITED - 1999-08-17
    icon of address 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,436,999 GBP2024-07-31
    Officer
    icon of calendar 2001-07-01 ~ now
    IIF 72 - Director → ME
    icon of calendar 2001-07-01 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Gate Street, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    72,162 GBP2020-06-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,732,578 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 73 - Director → ME
  • 13
    icon of address 20 Greek Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 1 - Director → ME
  • 14
    ROMER FILMS LIMITED - 2013-12-01
    icon of address 20 Greek Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 20 Greek Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 30 Paddock Garden, Whitchurch, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,001 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 101 Walmgate, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,564 GBP2024-12-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    BAKER INVESTMENTS LTD - 2019-04-10
    icon of address Prospect House Mill Lane, Askham Richard, York, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,746 GBP2023-12-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 19
    icon of address Prospect House Mill Lane, Askham Richard, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 108 - Right to appoint or remove directorsOE
  • 20
    JAGO JOHN LIMITED - 2010-03-03
    icon of address 73-75 Mortimer Street Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address C/o Stirling Investments Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 68 - Director → ME
  • 22
    icon of address 101 Walmgate, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 53 - Director → ME
  • 23
    CROSSGATE ESTATE AGENTS LIMITED - 2010-09-01
    icon of address 101 Walmgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,447 GBP2023-12-31
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 102 - Has significant influence or controlOE
  • 24
    icon of address 99 Walmgate, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,577 GBP2019-12-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 101 Walmgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,484 GBP2023-12-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 99 Walmgate, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,041 GBP2019-12-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 21 Babraham Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -134,495 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 82 - Director → ME
    icon of calendar 2020-05-28 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 6 Bowcliffe Grange, Bowcliffe Hall, Bramham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 52 - Director → ME
  • 29
    icon of address 101 Walmgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,161 GBP2023-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 30
    icon of address Bowcliffe Hall, Suite 6 Bowcliffe Grange, Bramham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    124,358 GBP2023-12-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 99-101 Walmgate, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 32
    icon of address Office 8, No. 11 Riverside, Riverside Park, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -544 GBP2024-04-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Office 8, No. 11 Riverside, Riverside Park, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,992 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    icon of address Office 8, No.11 Riverside, Riverside Park, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    CROWDSURFER LTD. - 2017-07-03
    icon of address C/o Max Accountants Ketton Suite, The King Centre, Main Road, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -165,193 GBP2021-03-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 81 - Director → ME
  • 36
    icon of address 20 Greek Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 37
    icon of address Prospect House Mill Lane, Askham Richard, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 63 - Director → ME
  • 38
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 19 - Director → ME
  • 39
    icon of address C/o Pem Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,375,919 GBP2024-12-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 80 - Director → ME
  • 40
    ONE THREE MEDIA RA UK LIMITED - 2015-03-18
    icon of address Suite One, 73-75 Mortimer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 25 - Director → ME
  • 41
    icon of address Westminster Business Centre 10 Great North Way, Nether, Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,622 GBP2019-01-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Prospect House Mill Lane, Askham Richard, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 61 - Director → ME
Ceased 47
  • 1
    icon of address 1 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2010-01-28
    IIF 4 - Director → ME
  • 2
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2011-04-17
    IIF 83 - Director → ME
  • 3
    icon of address 2-3 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,707 GBP2020-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2020-11-18
    IIF 40 - Director → ME
  • 4
    icon of address 8 Gate Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2020-09-30
    IIF 10 - Director → ME
  • 5
    CELADOR PRODUCTIONS LIMITED - 2009-03-05
    GRANTVENUS LIMITED - 1979-12-31
    icon of address 8 Gate Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2020-10-07
    IIF 15 - Director → ME
  • 6
    icon of address 8 Gate Street, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    329,845 GBP2023-10-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-09-30
    IIF 31 - Director → ME
  • 7
    icon of address 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,395,856 GBP2024-07-31
    Officer
    icon of calendar 2001-07-01 ~ 2023-07-07
    IIF 96 - Secretary → ME
  • 8
    icon of address 20 Greek Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2020-09-30
    IIF 39 - Director → ME
  • 9
    ENDOR (WILL) LIMITED - 2017-01-20
    icon of address 20 Greek Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2020-09-30
    IIF 35 - Director → ME
  • 10
    icon of address 20 Greek Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-09-30
    IIF 2 - Director → ME
  • 11
    icon of address 20 Greek Street, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,135,320 GBP2021-05-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-09-30
    IIF 13 - Director → ME
  • 12
    icon of address 20 Greek Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,859,605 GBP2019-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2020-09-30
    IIF 38 - Director → ME
  • 13
    icon of address 8 Gate Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2020-09-30
    IIF 11 - Director → ME
  • 14
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2008-09-01
    IIF 26 - Director → ME
  • 15
    ANT SOFTWARE LIMITED - 2013-02-15
    ANT LTD. - 2005-03-07
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,823,157 GBP2023-10-31
    Officer
    icon of calendar 2009-02-02 ~ 2010-01-31
    IIF 79 - Director → ME
  • 16
    FLEMING MEDIA II LLP - 2005-04-09
    icon of address 15 Suffolk Street, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2008-12-11
    IIF 45 - LLP Designated Member → ME
  • 17
    icon of address 15 Suffolk Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-28
    IIF 8 - Director → ME
  • 18
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne & Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ 2024-10-21
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2024-10-21
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 19
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    40,285 GBP2023-05-17
    Officer
    icon of calendar 2017-11-15 ~ 2021-02-10
    IIF 76 - Director → ME
  • 20
    GURGLE ON-LINE LIMITED - 2007-10-15
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-17
    IIF 7 - Director → ME
  • 21
    icon of address 3 Kempson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2013-01-24
    IIF 28 - Director → ME
  • 22
    icon of address Suite 1 73-75 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-02-09 ~ 2016-02-15
    IIF 32 - Director → ME
  • 23
    INHOCO 4161 LIMITED - 2006-12-08
    icon of address 8 Gate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-27 ~ 2020-09-30
    IIF 12 - Director → ME
  • 24
    FLEMING MEDIA (MANAGEMENT) LIMITED - 2010-03-05
    icon of address 15 Suffolk Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-12-11
    IIF 6 - Director → ME
  • 25
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-23
    IIF 22 - Director → ME
  • 26
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-23
    IIF 23 - Director → ME
  • 27
    NATIONAL FILM SCHOOL (THE) - 1982-12-03
    icon of address Beaconsfield Film Studios, Station Road, Beaconsfield, Bucks
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-29 ~ 2007-06-13
    IIF 33 - Director → ME
  • 28
    FRISSON LIMITED - 2002-07-09
    icon of address Enterprise, Cadogan Pier, Chelsea Embankment, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,453 GBP2024-07-31
    Officer
    icon of calendar 2001-07-06 ~ 2011-08-26
    IIF 34 - Director → ME
  • 29
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-07-22
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 30
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-23
    IIF 18 - Director → ME
  • 31
    PEOSIEBENSAT.1 DIGITAL CONTENT GP LTD - 2015-07-22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-01 ~ 2019-12-12
    IIF 29 - Director → ME
  • 32
    RED ARROW STUDIOS LTD - 2024-07-22
    RED ARROW ENTERTAINMENT LIMITED - 2018-01-02
    NEWINCCO 1071 LIMITED - 2011-01-14
    icon of address 8 Gate Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2020-09-30
    IIF 36 - Director → ME
  • 33
    ZERO 32 ASSOCIATES LTD - 2024-09-13
    icon of address 28-30 Market Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,050 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2023-01-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-27
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 9 Ainslie Place, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2016-09-27
    IIF 41 - Director → ME
  • 35
    icon of address 9 Ainslie Place, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-03 ~ 2016-09-28
    IIF 42 - Director → ME
  • 36
    icon of address 28 Field Road, Busby, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -18,540 GBP2024-08-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-23
    IIF 16 - Director → ME
  • 37
    FINSBURYPARK LIMITED - 2002-06-11
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -11,971 GBP2024-08-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-23
    IIF 24 - Director → ME
  • 38
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    134,274 GBP2024-02-28
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-23
    IIF 21 - Director → ME
  • 39
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    107,037 GBP2024-08-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-23
    IIF 20 - Director → ME
  • 40
    MILLENNIUM FILM PRODUCTIONS LIMITED - 1998-03-20
    THE PACK SHOT STUDIO LIMITED - 1995-12-12
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-23
    IIF 17 - Director → ME
  • 41
    icon of address C/o Pem Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,375,919 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-12-07
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    510,510 GBP2024-04-30
    Officer
    icon of calendar 2012-01-25 ~ 2016-03-21
    IIF 77 - Director → ME
  • 43
    OCEAN (17) LIMITED - 2003-02-27
    VANGUARD FILE BANK LIMITED - 1998-12-11
    VANGUARD ENGINEERING (SCOTLAND) LIMITED - 1983-03-24
    VANGUARD ENGINEERING (SCOTLAND) LIMITED - 1983-03-24
    VANGUARD SEA TRAILERS LIMITED - 1982-04-27
    icon of address The Vanguard Business Centre Alperton Lane, Off Western Avenue, Greenford, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    238,451 GBP2024-06-30
    Officer
    icon of calendar 2003-05-14 ~ 2010-01-31
    IIF 75 - Director → ME
  • 44
    icon of address 20 Greek Street, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -1,581 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2022-05-10
    IIF 46 - Director → ME
  • 45
    WELLCHILD
    - now
    THE WELLCHILD TRUST - 2012-07-13
    CHILDREN NATIONWIDE MEDICAL RESEARCH FUND - 2002-12-19
    CHARICO - 1985-04-02
    icon of address Sunningend Business Centre, Gloucester Road, Cheltenham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2007-08-29
    IIF 5 - Director → ME
  • 46
    icon of address 6th Floor Hammer House, 117 Wardour Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2009-08-10
    IIF 9 - Director → ME
  • 47
    TINKALINK LTD - 2016-10-21
    WRINKLE NETWORKS LIMITED - 2016-02-20
    icon of address 30 Pooles Lane Lots Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,054 GBP2024-07-31
    Officer
    icon of calendar 2009-07-11 ~ 2015-07-11
    IIF 27 - 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.