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

De Launay, Marc James

    Related profiles found in government register
  • De Launay, Marc James
    British chief executive born in March 1966

    Resident in England

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

      IIF 1
  • De Launay, Marc James
    British company director born in March 1966

    Resident in England

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

      IIF 2
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 3
    • icon of address Alderman Fenwick's House 98-100, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 4
    • icon of address Bbox Studios Studio 62, Stoddart Street, Shieldfield, Newcastle Upon Tyne, Tyneside, NE2 1AN, England

      IIF 5
    • icon of address 11, Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9EE, United Kingdom

      IIF 6
    • icon of address 11, Portland Close, Eaglescliffe, Stockton-on-tees, TS16 9EE, England

      IIF 7
    • icon of address 21a, Main Street, Loans, Troon, Ayrshire, KA10 7EX, United Kingdom

      IIF 8
  • De Launay, Marc James
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eden Park, Gainford, Darlington, DL2 3DB, England

      IIF 9
    • icon of address Boho 5, Bridge Street East, Middlesbrough, TS2 1NY, England

      IIF 10
  • De Launay, Marc James
    British executive director born in March 1966

    Resident in England

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

      IIF 11
  • De Launay, Marc James
    British company director born in January 1966

    Resident in England, Uk

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

      IIF 12
  • De Launay, James
    British consultant born in May 1936

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

      IIF 13
  • De Launay, Marc
    British actor born in March 1966

    Resident in United Kingdom

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

      IIF 14
  • De Launay, Marc
    British company director born in March 1966

    Resident in United Kingdom

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

      IIF 15
  • De Launay, Marc
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 16
  • Mr Marc De Launay
    British born in March 1966

    Resident in England

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

      IIF 17
  • De Launay, Marc
    British director

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

      IIF 18
  • De Launay, Marc James

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

      IIF 19
  • Mr Marc James De Launay
    British born in March 1966

    Resident in England

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

      IIF 20
    • icon of address 5, Eden Park, Gainford, Darlington, DL2 3DB, England

      IIF 21
    • icon of address Flat 0/2, C/o E Mitchell, 5 Coplaw Court, Glasgow, G42 7JY, United Kingdom

      IIF 22
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 23
    • icon of address Alderman Fenwick's House 98-100, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 24
    • icon of address Bbox Studios Studio 62, Stoddart Street, Shieldfield, Newcastle Upon Tyne, Tyneside, NE2 1AN, England

      IIF 25
    • icon of address 11, Portland Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9EE

      IIF 26 IIF 27
    • icon of address 11, Portland Close, Eaglescliffe, Stockton-on-tees, TS16 9EE, England

      IIF 28
  • Mr Marc De Launay
    British born in March 1966

    Resident in United Kingdom

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

      IIF 29
  • Mr Marc James De Launay
    British born in March 1966

    Resident in United Kingdom

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

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

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.