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

Lindsay, Russell

    Related profiles found in government register
  • Lindsay, Russell
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 1 IIF 2
  • Lindsay, Russell Grant
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, River Bank, East Molesey, Surrey, KT8 9BH, England

      IIF 3
    • 8, River Bank, East Molesey, Surrey, KT8 9BH, United Kingdom

      IIF 4
    • 8, River Bank, Hampton Court, East Molesey, Surrey, KT8 9BH, England

      IIF 5
    • 8, Riverbank, East Molesey, Surrey, KT8 9BH, England

      IIF 6
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 7 IIF 8 IIF 9
  • Lindsay, Russell Grant
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, River Bank, East Molesey, KT8 9BH, England

      IIF 10
    • Beaconsfield House, 35 Arnison Road, East Molesey, Surrey, KT8 9JR

      IIF 11
    • Beaconsfield House, 35 Arnison Road, Hampton Court, Surrey, KT8 9JR

      IIF 12
  • Lindsay, Russell Grant
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, River Bank, East Molesey, Surrey, KT8 9BH, United Kingdom

      IIF 13
    • 10, Chiswell Street, London, EC1Y 4UQ, United Kingdom

      IIF 14 IIF 15
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 16
  • Lindsay, Russell Grant
    British director and company secretary born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, Arnison Road, East Molesey, KT8 9JR, United Kingdom

      IIF 17
  • Lindsay, Russell Grant
    British media director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Lindsay, Russell Grant
    British

    Registered addresses and corresponding companies
  • Lindsay, Russell Grant
    British born in July 1961

    Registered addresses and corresponding companies
    • 23 Cleveland Road, Barnes, London, SW13 0AA

      IIF 27
  • Lindsay, Russell Grant

    Registered addresses and corresponding companies
    • 10, Chiswell Street, London, EC1Y 4UQ, United Kingdom

      IIF 28
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 29
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 30
  • Mr Russell Lindsay
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Riverbank, East Molesey, Surrey, KT8 9BH, England

      IIF 31
  • Lindsay, Russell Grant
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 32
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 33
  • Lindsay, Russell Grant
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 34
    • 41 Wolsey Road, East Molesey, Surrey, KT8 9EW

      IIF 35 IIF 36
    • 94 Strand On The Green, Chiswick, London, W4 3NN

      IIF 37 IIF 38
  • Lindsay, Russell Grant
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 39
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 40
    • 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 41
  • Lindsay, Russell Grant
    British media director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, England

      IIF 42
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 43 IIF 44
  • Mr Russell Grant Lindsay
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent Edgbaston, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 45
    • 35, Arnison Road, East Molesey, KT8 9JR, United Kingdom

      IIF 46
    • 8, Riverbank, East Molesey, Surrey, KT8 9BH, England

      IIF 47
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 48
  • Russell Grant Lindsay
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    1767 MEDIA LIMITED
    12213068
    35 Arnison Road, East Molesey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BOOK CLUB TELEVISION LIMITED
    10824662
    5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-06-19 ~ dissolved
    IIF 39 - Director → ME
  • 3
    FRONT OF HOUSE TV LIMITED
    09711201
    8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 4
    GREYSTONE TELEVISION LIMITED
    - now 09392804
    GREYSTONE TV LIMITED
    - 2015-01-19 09392804
    8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,792 GBP2019-03-31
    Officer
    2015-01-16 ~ dissolved
    IIF 23 - Director → ME
  • 5
    ICEL EVENTS LTD
    - now 09767693
    INFINITY CREATIVE EVENTS LIMITED
    - 2021-01-12 09767693
    RED DIAMOND TELEVISION LIMITED
    - 2017-08-02 09767693
    Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 6
    INFINITY CREATIVE MEDIA LIMITED
    - now 07444302
    LANTIC BAY MEDIA LIMITED
    - 2011-10-18 07444302
    GOBBLEDYGOOK MEDIA LIMITED
    - 2011-01-28 07444302
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,198,307 GBP2024-03-31
    Officer
    2010-11-18 ~ now
    IIF 7 - Director → ME
    2010-11-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INFINITY CREATIVE STUDIOS LIMITED
    10320342
    5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,662 GBP2020-03-31
    Officer
    2016-08-09 ~ dissolved
    IIF 40 - Director → ME
  • 8
    JAMES GRANT PRODUCTIONS LIMITED
    - now 01891504 04603985
    OWEN PAUL LIMITED
    - 1989-05-16 01891504
    SCANPOST LIMITED
    - 1985-04-17 01891504
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 9
    JURA PRODUCTIONS LIMITED
    09256581
    Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 44 - Director → ME
  • 10
    KEYSTONE TELEVISION LIMITED
    09438307
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 16 - Director → ME
  • 11
    LLS MEDIA LIMITED
    12791145
    5-6 Greenfield Crescent, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,240 GBP2024-08-31
    Officer
    2020-08-04 ~ now
    IIF 3 - Director → ME
  • 12
    MACALLAN MEDIA LTD
    - now 08478531
    LONDON MEDIA INVESTMENTS LIMITED
    - 2018-01-30 08478531
    LANTIC BAY LIMITED
    - 2014-03-28 08478531
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,181 GBP2024-04-29
    Officer
    2013-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    MOON & BACK MEDIA LTD
    14280239
    8 Riverbank, East Molesey, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    995,834 GBP2024-12-31
    Officer
    2022-08-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PIER HOUSE INVESTMENTS LIMITED
    06606961
    2 Water Court, Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 34 - Director → ME
  • 15
    RIVA DIGITAL MEDIA LIMITED
    - now 05546461
    RIVA GLOBAL TECHNOLOGY LIMITED
    - 2005-12-08 05546461
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -378,420 GBP2017-12-31
    Officer
    2005-08-25 ~ dissolved
    IIF 11 - Director → ME
  • 16
    RIVERBANK PRODUCTIONS LIMITED
    - now 08853342
    WISE OLD FOX LIMITED
    - 2016-06-23 08853342
    Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 43 - Director → ME
  • 17
    SHOPTHRUME LIMITED
    08657954
    10 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 14 - Director → ME
    2013-08-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    SPROCKET TELEVISION LIMITED
    09781271
    8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 22 - Director → ME
  • 19
    SWOON MEDIA LIMITED
    08484228
    10 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,291 GBP2015-04-30
    Officer
    2013-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 20
    THE ART SHOW LIMITED
    09009422
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,505 GBP2024-03-31
    Officer
    2014-04-24 ~ now
    IIF 33 - Director → ME
  • 21
    THE CLASSIC CAR SHOW LIMITED
    08733493
    2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,332,734 GBP2016-04-01 ~ 2017-03-31
    Officer
    2013-10-15 ~ dissolved
    IIF 42 - Director → ME
    2013-10-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 22
    THE LUXURY LIFESTYLE SHOW LIMITED
    09438436
    8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,400 GBP2019-03-31
    Officer
    2015-02-13 ~ dissolved
    IIF 13 - Director → ME
  • 23
    THE MOTORBIKE SHOW LIMITED
    09787905
    8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,465 GBP2019-03-31
    Officer
    2015-10-29 ~ dissolved
    IIF 20 - Director → ME
  • 24
    THE THEATRE SHOW LIMITED
    09711209
    8 River Bank, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 19 - Director → ME
  • 25
    TITLE SPORTS LTD
    - now 09711194
    THE FOOTBALL SHOW LIMITED
    - 2021-10-04 09711194
    V FOOTBALL SHOW LIMITED
    - 2015-07-31 09711194
    8 River Bank, East Molesey, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -100,349 GBP2024-03-31
    Officer
    2015-07-30 ~ now
    IIF 4 - Director → ME
  • 26
    TTB MANAGEMENT LIMITED
    12314798
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    582,425 GBP2024-03-31
    Officer
    2019-11-14 ~ now
    IIF 9 - Director → ME
  • 27
    TWS CREATIVE LTD
    - now 08995237
    THE WINE SHOW LIMITED
    - 2020-07-22 08995237
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,513 GBP2024-03-31
    Officer
    2014-04-14 ~ now
    IIF 32 - Director → ME
  • 28
    ULTIMATE DEFENDERS LIMITED
    16837621
    8 River Bank, Hampton Court, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    CAA BRANDS UK LIMITED - now
    CAA-GBG UK LIMITED - 2022-09-07
    THE LICENSING COMPANY LIMITED
    - 2017-10-19 03146849
    PLANNED PERFORMANCE LIMITED
    - 1996-06-21 03146849
    12 Hammersmith Grove, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,204,756 GBP2023-09-30
    Officer
    1996-06-21 ~ 1996-07-31
    IIF 27 - Director → ME
  • 2
    HASTINGS JAZZ FESTIVAL LTD - now
    VECTORCARD LIMITED - 2025-05-02
    HASTING JAZZ FESTIVAL LTD
    - 2025-05-02 14009138
    9 Lower Park Road, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-29 ~ 2025-04-24
    IIF 10 - Director → ME
  • 3
    JAMES GRANT MEDIA GROUP LIMITED
    - now 04097930
    JAMES GRANT HOLDINGS LIMITED
    - 2004-07-20 04097930 06928966
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    2001-09-13 ~ 2011-11-23
    IIF 35 - Director → ME
  • 4
    JAMES GRANT MUSIC PUBLISHING LIMITED - now 01834749
    JAMES GRANT FORMATS & RIGHTS LIMITED
    - 2015-06-25 07219595
    SHIRONNICA LIMITED
    - 2010-05-12 07219595
    180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,685 GBP2020-12-31
    Officer
    2010-04-30 ~ 2011-11-23
    IIF 41 - Director → ME
  • 5
    JAMES GRANT PRODUCTIONS LIMITED
    - now 01891504 04603985
    OWEN PAUL LIMITED
    - 1989-05-16 01891504
    SCANPOST LIMITED
    - 1985-04-17 01891504
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2001-07-01
    IIF 24 - Secretary → ME
  • 6
    MADE IN KOREA MEDIA LIMITED
    15096911
    5a Bear Lane, Southwark, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-25 ~ 2025-07-08
    IIF 1 - Director → ME
  • 7
    MADE IN KOREA MUSIC 1 LIMITED
    15101373
    5a Bear Lane, Southwark, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ 2025-07-08
    IIF 2 - Director → ME
  • 8
    MOON & BACK MEDIA LTD
    14280239
    8 Riverbank, East Molesey, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    995,834 GBP2024-12-31
    Person with significant control
    2022-08-05 ~ 2023-07-24
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    PIER HOUSE MUSIC PUBLISHING LIMITED - now
    JAMES GRANT MUSIC PUBLISHING LIMITED
    - 2015-06-25 01834749 07219595
    NEVRUS (193) LIMITED
    - 1984-11-01 01834749 01804047
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2011-11-23
    IIF 38 - Director → ME
    ~ 2001-07-01
    IIF 26 - Secretary → ME
  • 10
    TTB MANAGEMENT LIMITED
    12314798
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    582,425 GBP2024-03-31
    Person with significant control
    2019-11-14 ~ 2019-11-25
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    YM&U CENTRAL SERVICES LIMITED - now
    JAMES GRANT GROUP LIMITED
    - 2018-10-02 06898710
    COBCO 902 LIMITED
    - 2009-09-10 06898710 06928966
    180 Great Portland Street, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2009-07-30 ~ 2013-04-10
    IIF 12 - Director → ME
  • 12
    YMU MANAGEMENT LIMITED - now
    YM&U (UK) LIMITED - 2022-10-03
    JAMES GRANT (UK) LIMITED
    - 2019-01-30 01804047
    JAMES GRANT MEDIA LIMITED
    - 2011-09-02 01804047 07767712
    JAMES GRANT MANAGEMENT LIMITED
    - 2008-09-29 01804047
    WOW MANAGEMENT LIMITED
    - 1987-07-22 01804047
    NEVRUS (181) LIMITED
    - 1984-06-18 01804047 01834749
    180 Great Portland Street, London
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    ~ 2011-11-23
    IIF 36 - Director → ME
    ~ 2001-03-08
    IIF 25 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.