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

Beresford, Marjorie Anne

    Related profiles found in government register
  • Beresford, Marjorie Anne
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apple Video Facilities, The Studio, Bolton, BL1 5SL, England

      IIF 1
    • icon of address 9 Brownlow Mews, London, WC1N 2LD, England

      IIF 2
    • icon of address Holly Lodge, Finningham Road, Old Newton, Suffolk, IP14 4EU, United Kingdom

      IIF 3
  • Beresford, Marjorie Anne
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brownlow Mews, London, WC1N 2LD, England

      IIF 4
  • Beresford, Marjorie Anne
    British producer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL, England

      IIF 5 IIF 6
  • Beresford, Anne
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brownlow Mews, London, WC1N 2LD

      IIF 7 IIF 8
    • icon of address Hogbens Dunphy, 3rd Floor, 104-108 Oxford Street, London, W1D 1LP, England

      IIF 9
    • icon of address Hogbens Dunphy Ltd, 3rd Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 10
  • Beresford, Anne
    British film & tv producer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brownlow Mews, London, WC1N 2LD

      IIF 11
  • Beresford, Anne
    British producer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brownlow Mews, London, WC1N 2LD

      IIF 12 IIF 13
    • icon of address Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE, England

      IIF 14
  • Ms Marjorie Anne Beresford
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 821, Chorley Old Road, Bolton, BL1 5SL, England

      IIF 15
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL, England

      IIF 16 IIF 17
    • icon of address 9 Brownlow Mews, London, WC1N 2LD, England

      IIF 18
  • Mrs Anne Beresford
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Kinetic House 44, Hatton Garden, London, EC1N 8ER, England

      IIF 19
    • icon of address 9, 9 Brownlow Mews, London, WC1N 2LD, United Kingdom

      IIF 20
    • icon of address 9, Brownlow Mews, London, WC1N 2LD, England

      IIF 21
    • icon of address Hogbens Dunphy, 3rd Floor, 104-108 Oxford Street, London, W1D 1LP, England

      IIF 22
    • icon of address Hogbens Dunphy Ltd, 3rd Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 23
  • Mrs Marjorie Anne Beresford
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL

      IIF 24
  • Beresford, Marjorie Anne

    Registered addresses and corresponding companies
    • icon of address 9 Brownlow Mews, London, WC1N 2LD, England

      IIF 25
  • Beresford, Anne
    British

    Registered addresses and corresponding companies
  • Beresford, Anne
    British producer

    Registered addresses and corresponding companies
    • icon of address 9 Brownlow Mews, London, WC1N 2LD

      IIF 29
    • icon of address Hogbens Dunphy, 3rd Floor, 104-108 Oxford Street, London, W1D 1LP, England

      IIF 30
  • Beresford, Anne

    Registered addresses and corresponding companies
    • icon of address Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 9 Brownlow Mews, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-12-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address The Studio, 821 Chorley Old Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -900 GBP2021-12-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Hogbens Dunphy 3rd Floor, 104-108 Oxford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    573 GBP2024-04-29
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-04-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hogbens Dunphy Ltd 3rd Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,361 GBP2024-01-30
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-09-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-05-08 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address 821 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -289,938 GBP2024-12-31
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Studio, 821 Chorley Old Road, Bolton
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -63,802 GBP2024-03-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address 9 Brownlow Mews, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -101,926 GBP2024-08-31
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-03-02 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 9 Brownlow Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -673,713 GBP2024-06-30
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2002-07-23 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address The Studio, 821 Chorley Old Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,513 GBP2020-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2019-03-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-03-21
    IIF 16 - Has significant influence or control OE
  • 2
    LONDON & COLOGNE FILM PRODUKTION LIMITED - 1992-11-23
    M J W PRODUCTIONS LIMITED - 1990-02-12
    icon of address 10 Kinetic House 44 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,056 GBP2017-07-30
    Officer
    icon of calendar 2004-02-02 ~ 2018-09-24
    IIF 13 - Director → ME
    icon of calendar ~ 2018-09-24
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 38 Llantrisant Road, Llandaff, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ 2025-02-25
    IIF 4 - Director → ME
  • 4
    WOMEN'S PLAYHOUSE PROJECT LIMITED - 1988-05-05
    icon of address 82 St. John Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 2005-01-10
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.