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 Marc De Launay

    Related profiles found in government register
  • Mr Marc De Launay
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Boho 5, Bridge Street East, Middlesbrough, TS2 1NY, England

      IIF 1
  • Mr Marc James De Launay
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Film Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 2
    • 5, Eden Park, Gainford, Darlington, DL2 3DB, England

      IIF 3
    • Flat 0/2, C/o E Mitchell, 5 Coplaw Court, Glasgow, G42 7JY, United Kingdom

      IIF 4
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 5
    • Alderman Fenwick's House 98-100, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 6
    • Bbox Studios Studio 62, Stoddart Street, Shieldfield, Newcastle Upon Tyne, Tyneside, NE2 1AN, England

      IIF 7
    • 11, Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9EE

      IIF 8 IIF 9
    • 11, Portland Close, Eaglescliffe, Stockton-on-tees, TS16 9EE, England

      IIF 10
  • Mr Marc De Launay
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2.12, Northern Design Quarter, Newcastle, NE8 3DF, England

      IIF 11
  • De Launay, Marc James
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Film Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 12
    • 5, Eden Park, Gainford, Darlington, DL2 3DB, England

      IIF 13
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 14
    • Bbox Studios Studio 62, Stoddart Street, Shieldfield, Newcastle Upon Tyne, Tyneside, NE2 1AN, England

      IIF 15
    • 11, Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9EE, United Kingdom

      IIF 16
    • 11, Portland Close, Eaglescliffe, Stockton-on-tees, TS16 9EE, England

      IIF 17 IIF 18
  • De Launay, Marc James
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alderman Fenwick's House 98-100, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 19
    • 21a, Main Street, Loans, Troon, Ayrshire, KA10 7EX, United Kingdom

      IIF 20
  • De Launay, Marc James
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Boho 5, Bridge Street East, Middlesbrough, TS2 1NY, England

      IIF 21
  • De Launay, Marc James
    British executive director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Boho 5, Bridge Street East, Middlesbrough, TS2 1NY, United Kingdom

      IIF 22
  • Mr Marc James De Launay
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9EE

      IIF 23
  • De Launay, Marc James
    British company director born in January 1966

    Resident in England, Uk

    Registered addresses and corresponding companies
    • Victoria Building, Victoria Road, Middlesbrough, Cleveland, TS1 3BA, United Kingdom

      IIF 24
  • De Launay, James
    British consultant born in May 1936

    Registered addresses and corresponding companies
    • 60 Bostock Avenue, Abington, Northampton, Northamptonshire, NN1 4LN

      IIF 25
  • De Launay, Marc
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/2, C/o E Mitchell, 5 Coplaw Court, Glasgow, G42 7JY, United Kingdom

      IIF 26
  • De Launay, Marc
    British actor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/1 95 Bowman Street, Glasgow, G42 8LE

      IIF 27
  • De Launay, Marc
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2.12, Northern Design Quarter, Newcastle, NE8 3DF, England

      IIF 28
  • De Launay, Marc
    British director

    Registered addresses and corresponding companies
    • Flat 0/2, C/o E Mitchell, 5 Coplaw Court, Glasgow, G42 7JY, United Kingdom

      IIF 29
  • De Launay, Marc James

    Registered addresses and corresponding companies
    • 11, Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9EE, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Bbox Studios Studio 62 Stoddart Street, Shieldfield, Newcastle Upon Tyne, Tyneside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,706 GBP2024-06-30
    Officer
    2020-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 2
    Studio 62 Bbox Studios 16 Stoddart Street, Shieldfield, Newcastle Upon Tyne, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -157,219 GBP2024-08-31
    Officer
    2011-10-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Elstree Film Studios, Shenley Road, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    5 Coplaw Court, Flat 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 5
    PULLMAN AIRWAYS LIMITED - 2010-02-11
    11 Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2001-03-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    2017-11-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Mowbray House, Brunswick Street, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    2024-11-18 ~ now
    IIF 18 - Director → ME
  • 7
    FOLLOWDIRECT LIMITED - 1993-09-28
    Flat 0/2, C/o E Mitchell, 5 Coplaw Court, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -323,329 GBP2023-12-31
    Officer
    1995-11-11 ~ now
    IIF 26 - Director → ME
    2007-08-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    11 Portland Close, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,569 GBP2024-09-30
    Officer
    2019-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Boho 5 Bridge Street East, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2017-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 24 - Director → ME
  • 10
    Alderman Fenwick's House 98-100 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-09-23
    Officer
    2013-09-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    5 Eden Park, Gainford, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,335 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BLACK HEARTED PUBLISHING LIMITED - 2014-08-13
    11 Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-08 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 5
  • 1
    BEHAVIOUR INTERACTIVE UK - NORTH LIMITED - 2023-11-14
    SOCKMONKEY STUDIOS LTD - 2023-03-23
    16-26 Albert Road, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,185,445 GBP2024-09-30
    Officer
    2014-07-30 ~ 2019-02-18
    IIF 22 - Director → ME
  • 2
    PULLMAN AIRWAYS LIMITED - 2010-02-11
    11 Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2001-03-25
    IIF 25 - Director → ME
  • 3
    FOLLOWDIRECT LIMITED - 1993-09-28
    Flat 0/2, C/o E Mitchell, 5 Coplaw Court, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -323,329 GBP2023-12-31
    Officer
    1993-09-07 ~ 1995-11-11
    IIF 27 - Director → ME
  • 4
    Boho 5 Bridge Street East, Middlesbrough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,400 GBP2021-12-31
    Officer
    2018-03-31 ~ 2020-09-24
    IIF 21 - Director → ME
    Person with significant control
    2018-03-31 ~ 2020-09-24
    IIF 1 - Has significant influence or control OE
  • 5
    5 Tyson Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-17 ~ 2022-05-05
    IIF 28 - Director → ME
    Person with significant control
    2020-02-17 ~ 2022-05-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.