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 Justin Charles Ribbons

    Related profiles found in government register
  • Mr Justin Charles Ribbons
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • Empire Cinemas, Leicester Square, London, WC2H 7NA, England

      IIF 2
  • Mr Justin Ribbons
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Justin Charles Ribbons
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Empire Studio, 10 Leicester Place, London, WC2H 7BY, England

      IIF 4 IIF 5
  • Ribbons, Justin Charles
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 6
    • 2nd Floor Corinthian House 279, Tottenham Court Road, London, W1T 7RJ

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • Empire Cinema, 63-65 Haymarket, London, London, SW1Y 4RL

      IIF 9 IIF 10
    • Empire Cinema, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 11
    • Empire Cinemas, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 12
    • Empire Cinemas Limited, 63-65 Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 13
    • Empire Studio, 5-6 Leiceser Square, London, London, WC2H 7NA

      IIF 14 IIF 15
    • Empire Studio, 5-6 Leicester Square, London, London, WC2H 7NA

      IIF 16 IIF 17
    • The Empire Cinema, 5-6 Leicester Square, London, WC2H 7NA

      IIF 18
  • Ribbons, Justin Charles
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 19
  • Ribbons, Justin Charles
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, WC2H 7NA, United Kingdom

      IIF 20 IIF 21
  • Ribbons, Justin Charles
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 22 IIF 23 IIF 24
    • 63-65, Haymarket, London, SW1Y 4RL, England

      IIF 26
    • Empire Cinemas Limited, 63-65 Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 27
    • Empire Studio, The Empire, 5-6 Leicester Square, London, WC2H 7NA, United Kingdom

      IIF 28
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 29
  • Ribbons, Justin Charles
    British na born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, England

      IIF 30
  • Ribbons, Justin Charles
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Leicester Square, London, Greater London, WC24 7NA, Uk

      IIF 31
  • Ribbons, Justin
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65, Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Ribbons, Juston Charles
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Empire Cinemas, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 34
  • Ribbons, Justin Charles
    British company director born in September 1961

    Registered addresses and corresponding companies
    • Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 35
  • Ribbons, Justin Charles
    British company solicitor born in September 1961

    Registered addresses and corresponding companies
    • Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 36 IIF 37 IIF 38
  • Ribbons, Justin Charles
    British general counsel born in September 1961

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British lawyer born in September 1961

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British secretary born in September 1961

    Registered addresses and corresponding companies
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 55
  • Ribbons, Justin Charles
    British

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British company director

    Registered addresses and corresponding companies
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 63 IIF 64
  • Ribbons, Justin Charles
    British director

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 65 IIF 66
  • Ribbons, Justin Charles
    British general counsel

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British lawyer

    Registered addresses and corresponding companies
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 72
  • Ribbons, Justin Charles
    British secretary

    Registered addresses and corresponding companies
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 73
  • Ribbons, Justin Charles

    Registered addresses and corresponding companies
    • Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 74 IIF 75
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 76
child relation
Offspring entities and appointments
Active 24
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2022-07-11 ~ now
    IIF 13 - Director → ME
  • 3
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    2019-02-12 ~ now
    IIF 10 - Director → ME
  • 4
    The Old Rectory, Bonnington, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 20 - Director → ME
  • 5
    Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2016-11-08 ~ now
    IIF 17 - Director → ME
  • 6
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-30
    Officer
    2018-03-14 ~ dissolved
    IIF 29 - Director → ME
  • 7
    Empire Studio The Empire, 5-6 Leicester Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 28 - Director → ME
  • 8
    1st Floor, 60 Circular Road, Douglas, Im11ae, Isle Of Man
    Active Corporate (3 parents)
    Officer
    2016-10-24 ~ now
    IIF 14 - Director → ME
  • 9
    CINEMA MANAGEMENT LIMITED - 2006-03-06
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    2005-12-05 ~ now
    IIF 6 - Director → ME
    2005-12-05 ~ now
    IIF 65 - Secretary → ME
  • 10
    Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2019-02-08 ~ now
    IIF 12 - Director → ME
  • 11
    First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Officer
    2016-11-15 ~ now
    IIF 16 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Po Box 771, Colomberie Close, St Helier, Jersey
    In Administration Corporate (3 parents)
    Officer
    2016-10-24 ~ now
    IIF 15 - Director → ME
  • 14
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ now
    IIF 34 - Director → ME
  • 15
    The Old Rectory, Bonnington, Ashford
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 16
    1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    2020-03-12 ~ now
    IIF 11 - Director → ME
  • 17
    Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -636,890 GBP2014-06-30
    Officer
    2010-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 18
    Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 19
    Executive Office Empire Cinema, 5-6 Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,212 GBP2014-06-30
    Officer
    2010-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 20
    PEARL & DEAN LIMITED - 1993-06-28
    PEARL & DEAN GROUP LIMITED(THE) - 1987-03-19
    209 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,911,500 GBP2024-12-31
    Officer
    2010-05-17 ~ now
    IIF 7 - Director → ME
  • 21
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    2019-02-12 ~ now
    IIF 9 - Director → ME
  • 22
    Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (3 parents)
    Officer
    2018-07-26 ~ now
    IIF 32 - Director → ME
  • 23
    ALNERY NO. 2823 LIMITED - 2008-12-22
    Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,856 GBP2014-06-30
    Officer
    2008-12-22 ~ dissolved
    IIF 23 - Director → ME
  • 24
    Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2016-02-05 ~ now
    IIF 18 - Director → ME
Ceased 29
  • 1
    CAMSIX LIMITED - 1989-03-30
    Sefton House Northgate Close, Middlebrook Business Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1991-10-09 ~ 1994-07-20
    IIF 37 - Director → ME
    ~ 1994-07-20
    IIF 56 - Secretary → ME
  • 2
    1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 43 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 63 - Secretary → ME
  • 3
    1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 51 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 64 - Secretary → ME
  • 4
    1 More London Place, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2000-06-29 ~ 2004-06-01
    IIF 54 - Director → ME
    2005-04-22 ~ 2005-10-07
    IIF 41 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 72 - Secretary → ME
  • 5
    YMAGIS UK LIMITED - 2016-05-06
    Chiltern Chambers St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,922 GBP2023-12-31
    Officer
    2017-01-01 ~ 2024-02-12
    IIF 30 - Director → ME
  • 6
    R1 CB LIMITED - 2011-10-07
    2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,541,209 GBP2023-12-31
    Officer
    2011-09-15 ~ 2024-09-09
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    209 1st Floor, Blackfriars Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -829,359 GBP2023-12-30
    Officer
    2016-03-02 ~ 2022-08-31
    IIF 27 - Director → ME
  • 8
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 50 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 59 - Secretary → ME
  • 9
    FLETCHER THEATRE CIC - 2010-11-11
    FLETCHER THEATRE LIMITED - 2010-04-08
    Abingworth, New England Lane, Rye, East Sussex
    Active Corporate (6 parents)
    Officer
    2011-09-18 ~ 2013-10-09
    IIF 31 - Director → ME
  • 10
    FLOWSERVE PUMPS LIMITED - 2007-07-31
    INGERSOLL-DRESSER PUMPS (UK) LIMITED - 2000-12-15
    BUSYTRADE LIMITED - 1992-10-12
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1992-10-12 ~ 1994-07-20
    IIF 38 - Director → ME
  • 11
    SHIREMEN LIMITED - 1987-02-24
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2000-06-29 ~ 2004-06-01
    IIF 52 - Director → ME
    2005-04-22 ~ 2005-10-07
    IIF 49 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 60 - Secretary → ME
  • 12
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1994-01-01 ~ 1994-07-20
    IIF 35 - Director → ME
  • 13
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Officer
    1994-01-01 ~ 1994-07-20
    IIF 75 - Secretary → ME
  • 14
    INGERSOLL-RAND UK LTD. - 2017-08-22 03275303
    GBS EUROPE LIMITED - 2005-08-09
    LONGRIGG ENGINEERING LIMITED - 2001-01-31
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (4 parents)
    Officer
    1991-10-07 ~ 1994-07-20
    IIF 36 - Director → ME
    1991-10-07 ~ 1994-07-20
    IIF 74 - Secretary → ME
  • 15
    IMS INTEGRATED MEDICAL SOLUTIONS LIMITED - 1995-04-04 06746524
    Luminous House, 300, South Row, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 5 - Has significant influence or control OE
  • 16
    CORLEONE HOLDINGS LIMITED - 2005-08-17
    TOOLEY HOLDINGS LIMITED - 2004-07-28 04733479
    HACKREMCO (NO. 2119) LIMITED - 2004-03-17 05024233, 05024234, 03196207
    No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-12-22 ~ 2005-10-07
    IIF 69 - Secretary → ME
  • 17
    CORLEONE INVESTMENTS LIMITED - 2005-08-17
    TOOLEY INVESTMENTS LIMITED - 2004-07-28
    HACKREMCO (NO.2118) LIMITED - 2004-03-17 05024234, 05024239, 03196207
    No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2004-12-22 ~ 2005-10-07
    IIF 71 - Secretary → ME
  • 18
    FOLKESTONE FAVOURITE LIMITED - 2004-10-28
    CODETABLE LIMITED - 2004-09-29
    No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-08-22 ~ 2005-10-07
    IIF 44 - Director → ME
    2005-08-22 ~ 2005-10-07
    IIF 67 - Secretary → ME
  • 19
    UNITED CINEMAS INTERNATIONAL (MANAGEMENT) LIMITED - 2009-06-19
    CREATEGRAIN LIMITED - 2001-08-01
    8th Floor 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 46 - Director → ME
    2001-07-11 ~ 2005-04-22
    IIF 76 - Secretary → ME
  • 20
    CORLEONE CAPITAL LIMITED - 2007-06-20
    CODEFOLDER LIMITED - 2004-08-23
    No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2005-07-18 ~ 2005-10-07
    IIF 61 - Secretary → ME
  • 21
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 40 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 57 - Secretary → ME
  • 22
    CLINISYS HEALTH LIMITED - 2007-04-13
    CHANDOS CLINICAL RESEARCH LIMITED - 2006-03-30
    Ims Maxims Spaces 100 Avebury Boulevard, Centrl Milton Keynes, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 4 - Has significant influence or control OE
  • 23
    ALNERY NO. 2823 LIMITED - 2008-12-22
    Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,856 GBP2014-06-30
    Officer
    2008-12-22 ~ 2010-02-09
    IIF 66 - Secretary → ME
  • 24
    UCI DEVELOPMENTS (UK) LIMITED - 1997-03-19
    CIC - 1989-05-02 01732125, 02045911
    AMC DEVELOPMENTS (UK) LIMITED - 1989-01-12
    GOLDENVISUAL LIMITED - 1987-04-22
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 45 - Director → ME
    2000-06-29 ~ 2004-06-01
    IIF 55 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 73 - Secretary → ME
  • 25
    CIC - 1989-05-03 01732125, 02090653
    AMC EXHIBITION (UK) LIMITED - 1989-01-12
    DIKAPPA (NUMBER 444) LIMITED - 1986-12-03
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 39 - Director → ME
    2000-06-29 ~ 2004-06-01
    IIF 53 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 62 - Secretary → ME
  • 26
    THE CINEMA EXHIBITORS' ASSOCIATION LIMITED - 2015-05-18
    22 Golden Square, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    331,230 GBP2024-12-31
    Officer
    2006-08-10 ~ 2023-12-04
    IIF 19 - Director → ME
  • 27
    BURGINHALL 926 LIMITED - 1996-11-18 02721178
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 48 - Director → ME
    1996-11-28 ~ 2005-04-22
    IIF 70 - Secretary → ME
  • 28
    CIC - 1989-04-20 02045911, 02090653
    AMC ENTERTAINMENT (UK) LIMITED - 1989-01-13
    AMC MULTI-CINEMA LIMITED - 1984-08-08
    DIKAPPA (NUMBER 255) LIMITED - 1983-10-26
    8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2000-06-19 ~ 2004-06-01
    IIF 42 - Director → ME
    2005-04-22 ~ 2005-10-07
    IIF 47 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 58 - Secretary → ME
  • 29
    CORLEONE ACQUISITIONS LIMITED - 2005-08-30
    WATERSIDE ACQUISITIONS LIMITED - 2004-07-28
    TOOLEY ACQUISITIONS LIMITED - 2004-03-22
    HACKREMCO (NO.2117) LIMITED - 2004-03-17 05024233, 05024239, 03196207
    8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-12-22 ~ 2005-10-07
    IIF 68 - 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.