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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Long, Rebecca

    Related profiles found in government register
  • Long, Rebecca
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, LA1 3SU, England

      IIF 1
  • Long, Rebecca
    British film producer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Theresa Road, London, W6 9AQ, United Kingdom

      IIF 2 IIF 3
  • Long, Rebecca
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Newcastle Road, Loggerheads, Market Drayton, TF9 4PH, England

      IIF 4
  • Long, Rebecca
    British managing director film producer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 78, Perryn Road, London, W3 7LX, England

      IIF 5
  • Osborne, Rebecca
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 6
    • 4, Lower Park Row, Bristol, Avon, BS1 5BJ, United Kingdom

      IIF 7
    • C/o Alliotts, Manfield House, Southampton Street, London, WC2R 0LR, England

      IIF 8
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 9
  • Ms Rebecca Long
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 10
    • Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, LA1 3SU, England

      IIF 11
    • 27, Gloucester Place, London, WC1N 3AX, England

      IIF 12
    • 31, Theresa Road, London, W6 9AQ, England

      IIF 13
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE

      IIF 14
    • Oak House, Newcastle Road, Loggerheads, Market Drayton, TF9 4PH, England

      IIF 15
  • Long, Rebecca
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Newcastle Road, Market Drayton, Shropshire, TF9 4PH

      IIF 16
  • Long, Rebecca
    British film producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Walnut Tree Walk, London, SE11 6DN, United Kingdom

      IIF 17
  • Long, Rebecca
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Newcastle Road, Loggerheads, Market Drayton, Shropshire, TF9 4PH

      IIF 18
  • Long, Rebecca
    British

    Registered addresses and corresponding companies
    • 10 Saint James Cottages, Richmond, Surrey, TW9 1SL

      IIF 19
  • Ms Rebecca Osborne
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Park Row, Bristol, Avon, BS1 5BJ, United Kingdom

      IIF 20
    • C/o Alliotts, Manfield House, Southampton Street, London, WC2R 0LR, England

      IIF 21
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 22
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE

      IIF 23
    • Oak House, Newcastle Road, Loggerheads, Market Drayton, TF9 4PH, England

      IIF 24
  • Osborne, Rebecca
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Govan Road, Glasgow, G51 2QJ, United Kingdom

      IIF 25
    • Oak House, Newcastle Road, Market Drayton, Staffs, TF9 4PH

      IIF 26
  • Osborne, Rebecca
    British entertainment professional born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborne, Rebecca
    British film entertainment professional born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborne, Rebecca
    British film producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 40
    • 7a, Pindock Mews, London, W9 2PY, England

      IIF 41
  • Osborne, Rebecca
    British managing director, feature film producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 42
  • Osborne, Rebecca
    British producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 43
  • Long, Rebecca

    Registered addresses and corresponding companies
    • 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 44
    • 78, Perryn Road, London, W3 7LX, England

      IIF 45
  • Ms Rebecca Long
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Perryn Road, London, London, United Kingdom

      IIF 46
    • 78, Perryn Road, London, W3 7LX

      IIF 47
  • Mrs Rebecca Osborne
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 48
    • 78, Perryn Road, London, W3 7LX, England

      IIF 49
    • Oak House, Newcastle Road, Market Drayton, Staffordshire, TF9 4PH

      IIF 50
child relation
Offspring entities and appointments 30
  • 1
    AMBER DOC FILMS LIMITED
    09350937
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-11 ~ 2019-01-11
    IIF 27 - Director → ME
  • 2
    BLUE BUTTERFLY FILM LTD
    16831973
    C/o Alliotts, Manfield House, Southampton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BOUDICA ADAPTATION FILMS LIMITED
    08713155 11672148... (more)
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 40 - Director → ME
  • 4
    BOUDICA BLACK LIMITED
    08365414
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ 2019-06-01
    IIF 38 - Director → ME
  • 5
    BOUDICA CRIMSON LIMITED
    09324486
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 31 - Director → ME
  • 6
    BOUDICA ENTERTAINMENT LIMITED
    11799048
    International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-31 ~ 2022-02-24
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2019-01-31 ~ 2021-06-21
    IIF 23 - Ownership of shares – 75% or more OE
    2022-02-25 ~ now
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
  • 7
    BOUDICA FILM LTD COMMUNITY INTEREST COMPANY
    11335585
    Oak House Newcastle Road, Loggerheads, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-02 ~ dissolved
    IIF 35 - Director → ME
  • 9
    BOUDICA FUCHSIA LIMITED
    09324529
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 29 - Director → ME
  • 10
    BOUDICA GREEN LIMITED
    08365515
    Oak House, Newcastle Road, Market Drayton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 11
    BOUDICA INDIGO LIMITED
    09324369
    Oak House Newcastle Road, Loggerheads, Market Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 12
    BOUDICA INTERNATIONAL FILMS LIMITED
    09481505
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-10 ~ 2017-07-15
    IIF 32 - Director → ME
  • 13
    BOUDICA IONA LIMITED
    - now 09070478
    BARD IONA LIMITED
    - 2014-07-08 09070478
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 43 - Director → ME
    2014-07-01 ~ 2014-07-14
    IIF 17 - Director → ME
  • 14
    BOUDICA MEDIA RL LTD
    - now 08091281
    REBECCA LONG LIMITED
    - 2018-02-12 08091281
    Oak House, Newcastle Road, Market Drayton, Staffs
    Active Corporate (1 parent)
    Officer
    2012-05-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    BOUDICA NAVY LIMITED
    09324387
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ 2018-12-14
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BOUDICA PERIDOT LIMITED
    09324496
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 30 - Director → ME
  • 17
    BOUDICA RED LIMITED
    08365485
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-01-17 ~ dissolved
    IIF 36 - Director → ME
  • 18
    BOUDICA SILVER LIMITED
    08365315
    3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 19
    BOUDICA TV LIMITED
    11381401
    Oak House, Newcastle Road, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2019-03-25
    IIF 16 - Director → ME
  • 20
    EVERWREST LIMITED
    08028565
    78 Perryn Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 5 - Director → ME
    2012-04-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 21
    FOREFRONT FILMS LIMITED
    06646076
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-07-15 ~ dissolved
    IIF 2 - Director → ME
  • 22
    FUGITIVE FILMS LIMITED
    09350952
    78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control OE
  • 23
    LETS LOVE FILMS LIMITED
    15884005
    4 Lower Park Row, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MALADY FILMS LIMITED
    08648374
    Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Active Corporate (7 parents)
    Officer
    2013-09-26 ~ 2017-01-30
    IIF 41 - Director → ME
  • 25
    QUICKSILVER FILMS LIMITED
    06183809
    Recovery House 15-17 Roebuck House, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-03-26 ~ dissolved
    IIF 3 - Director → ME
    2007-03-26 ~ 2008-05-02
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    QUINN TRIP PRODUCTIONS LTD
    09152410
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-03-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SIREN STREAM LIMITED
    12111780
    Oak House Newcastle Road, Loggerheads, Market Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 28
    SWUNG FILMS LTD
    - now SC251631
    ATLANTIC BRIDGE FILMS LIMITED - 2013-08-09
    SIGMA II FILMS LIMITED - 2011-07-01
    WJM SHELFCO (GB) LIMITED - 2003-07-18
    401 Govan Road, Glasgow
    Active Corporate (8 parents)
    Officer
    2013-10-11 ~ now
    IIF 25 - Director → ME
  • 29
    THE LAST WEEKEND LIMITED
    08027559
    47 Dean Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ 2013-09-05
    IIF 42 - Director → ME
    2012-04-12 ~ 2013-01-04
    IIF 44 - Secretary → ME
  • 30
    THE SEA FILMS LIMITED
    08096651
    Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Active Corporate (6 parents)
    Officer
    2012-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.