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 Aubrey Guy Reginald East

    Related profiles found in government register
  • Mr Aubrey Guy Reginald East
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 1
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 2
    • icon of address 8 Kensington Park Gardens, London, W11 3HB, United Kingdom

      IIF 3
    • icon of address Shipleys, 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 4
  • Mr Aubrey Guy East
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD, United Kingdom

      IIF 5
  • East, Aubrey Guy Reginald
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bevis Marks, 15th Floor, London, EC3A 7BA, United Kingdom

      IIF 6
    • icon of address Bedford House, 1st Floor, 21a John Street, London, WC1N 2BF, England

      IIF 7 IIF 8
  • East, Aubrey Guy Reginald
    British film producer born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 9
    • icon of address 12, Oval Road, London, NW1 7DH, United Kingdom

      IIF 10
    • icon of address 14, Hanover Square, Harbottle And Lewis, London, W1S 1HP, England

      IIF 11
    • icon of address 78, Whitfield Street, London, W1T 4EZ, United Kingdom

      IIF 12
    • icon of address 8 Kensington Park Gardens, Kensington Park Gardens, London, W11 3HB, England

      IIF 13
    • icon of address 8 Kensington Park Gardens, London, W11 3HB, United Kingdom

      IIF 14
  • East, Aubrey Guy Reginald
    British none born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 15
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 16
  • East, Aubrey Guy
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD, United Kingdom

      IIF 17
  • East, Aubrey Guy Reginald
    British company chairman born in November 1951

    Registered addresses and corresponding companies
    • icon of address 2 Stanley Crescent, London, W11 2NB

      IIF 18
  • East, Aubrey Guy Reginald
    British company director born in November 1951

    Registered addresses and corresponding companies
  • East, Aubrey Guy Reginald
    British film producer born in November 1951

    Registered addresses and corresponding companies
    • icon of address Apt. B.24, Le Memmo Center, 4 Avenue Des Guelfes, Mc 98000, Monaco

      IIF 25
    • icon of address 2 Stanley Crescent, London, W11 2NB

      IIF 26
  • East, Aubrey Guy Reginald
    British managing director born in November 1951

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    COW PALACE LTD - 2017-12-05
    icon of address Shipleys 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Tregarne Terrace, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -642 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    RBD 500 LIMITED - 2023-06-27
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,273 GBP2024-11-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Bedford House 1st Floor, 21a John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -255,454 GBP2024-04-30
    Officer
    icon of calendar 2017-07-17 ~ 2024-06-13
    IIF 11 - Director → ME
  • 2
    icon of address Bedford House 1st Floor, 21a John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,377 GBP2021-05-31
    Officer
    icon of calendar 2020-04-30 ~ 2024-06-13
    IIF 8 - Director → ME
  • 3
    icon of address Bedford House 1st Floor, 21a John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2024-06-13
    IIF 7 - Director → ME
  • 4
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -109 GBP2024-03-31
    Officer
    icon of calendar 2000-12-16 ~ 2002-07-10
    IIF 18 - Director → ME
  • 5
    icon of address 9 Eastern Road, Lindfield, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-04-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-04-24
    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
  • 6
    icon of address 6 Bevis Marks, 15th Floor, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    840,277 GBP2024-04-30
    Officer
    icon of calendar 2020-01-17 ~ 2024-06-13
    IIF 6 - Director → ME
  • 7
    icon of address 7 Bedlam Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-02-11 ~ 2021-01-28
    IIF 13 - Director → ME
  • 8
    EXCLUSIVE MEDIA HOLDINGS LIMITED - 2015-12-14
    HAMMER FILM HOLDINGS LIMITED - 2009-07-20
    LIGHTWONDER LIMITED - 2007-02-21
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -874,311 GBP2023-12-31
    Officer
    icon of calendar 2007-05-11 ~ 2008-10-03
    IIF 25 - Director → ME
  • 9
    icon of address 37 Warren Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-10 ~ 2002-02-22
    IIF 20 - Director → ME
  • 10
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,949 GBP2024-06-30
    Officer
    icon of calendar 1996-10-01 ~ 2002-02-22
    IIF 21 - Director → ME
  • 11
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-05 ~ 2002-05-10
    IIF 24 - Director → ME
  • 12
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-31 ~ 2002-05-10
    IIF 19 - Director → ME
  • 13
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    229,656 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2018-03-01
    IIF 12 - Director → ME
  • 14
    BURGINHALL 207 LIMITED - 1988-04-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-01-30
    IIF 28 - Director → ME
  • 15
    MAJESTIC FILMS AND TELEVISION INTERNATIONAL - 1997-02-25
    LINKFAVOUR LIMITED - 1992-04-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,827 GBP2020-12-31
    Officer
    icon of calendar 1992-04-08 ~ 1996-06-28
    IIF 29 - Director → ME
  • 16
    MAYFAIR ENTERTAINMENT INTERNATIONAL LIMITED - 1999-11-10
    DRAWSOUND LIMITED - 1991-08-02
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-20 ~ 2002-05-10
    IIF 23 - Director → ME
  • 17
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-11 ~ 2002-05-10
    IIF 22 - Director → ME
  • 18
    NEWCOMM
    - now
    BURGINHALL 537 LIMITED - 1991-05-30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -68,468 GBP2023-12-31
    Officer
    icon of calendar 1991-10-08 ~ 1996-11-27
    IIF 27 - Director → ME
  • 19
    icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2004-10-20
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.