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

Wilkinson, Steven Clifford

    Related profiles found in government register
  • Wilkinson, Steven Clifford
    British ceo born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Essex House, 39-41 High Street, Dunmow, Essex, CM6 1AE

      IIF 1
    • icon of address Mill Place Farm, Vowels Lane, Kingscote, East Grinstead, West Sussex, RH19 4LG, United Kingdom

      IIF 2
  • Wilkinson, Steven Clifford
    British ceo owner media born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithers, Smithers Lane, Cowden, Edenbridge, Kent, TN8 7LA, United Kingdom

      IIF 3
  • Wilkinson, Steven Clifford
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Place Farm, Vowels Lane, Kingscote, East Grinstead, West Sussex, RH19 4LG, United Kingdom

      IIF 4
    • icon of address Smithers, Smithers Lane, Cowden, Edenbridge, Kent, TN8 7LA, United Kingdom

      IIF 5 IIF 6
    • icon of address 3-4, Portland Mews, London, W1F 8JF, United Kingdom

      IIF 7 IIF 8
    • icon of address 71, Endell St, London, WC2H

      IIF 9
    • icon of address Mistila, Seaford Road, Alfriston, Polegate, East Sussex, BN26 5TP, United Kingdom

      IIF 10
  • Wilkinson, Steven Clifford
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Place Farm, Vowels Lane, Kingscote, East Grinstead, West Sussex, RH19 4LG, United Kingdom

      IIF 11
    • icon of address 4th, Floor, 22 Poland Street, London, W1F 8QH, England

      IIF 12
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 13
    • icon of address Mistila, Seaford Road, Alfriston, Polegate, East Sussex, BN26 5TP, England

      IIF 14 IIF 15 IIF 16
  • Wilkinson, Steven Clifford
    British film producer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithers, Smithers Lane, Cowden, Edenbridge, Kent, TN8 7LA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 18 Soho Square, 18 Soho Square, London, W1D 3QL, United Kingdom

      IIF 20
    • icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, MK9 2DL, United Kingdom

      IIF 21
    • icon of address Norfolk House, Centre, 82 Saxon Gte West, Milton Keynes, MK9 2DL, United Kingdom

      IIF 22
  • Wilkinson, Steven Clifford
    British none born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Hill, Brighton, East Sussex, BN1 3ED

      IIF 23
    • icon of address 14, Regent Hill, Brighton, East Sussex, BN1 3ED, Uk

      IIF 24
  • Wilkinson, Steven Clifford
    British producer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penfound Grange, Stane Street, Codmore Hill, Pulborough, West Sussex, RH20 1BL

      IIF 25 IIF 26
  • Wilkinson, Steven Clifford
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Place Farm, Kingscote, East Grinstead, RH19 4LG

      IIF 27 IIF 28 IIF 29
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Wilkinson, Steven Clifford
    British director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Regent Hill, Brighton, BN1 4ER, United Kingdom

      IIF 31
  • Wilkinson, Steven Clifford
    British producer born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Regent Hill, Brighton, East Sussex, BN1 3ED, Uk

      IIF 32
  • Mr Steven Clifford Wilkinson
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, Steven
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Place, Office 52, London, W1F 0DU, England

      IIF 35
  • Mr Steven Wilkinson
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Place, Office 52, London, W1F 0DU, England

      IIF 36
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    MOUNTPOWER LIMITED - 2005-01-26
    icon of address C/o Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 4
    AZURE MEDIA FUND ONE LIMITED - 2007-02-06
    icon of address 4th Floor 22 Poland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 20 Thayer Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 18 Soho Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 18 Soho Square 18 Soho Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Mistila Seaford Road, Alfriston, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 4th Floor, 22 Poland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address 15 Ingestre Place, Office 52, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 36 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (27 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 22
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address Mistila Seaford Road, Alfriston, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 30 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address Glebe House, Brookhouse Lane, Framfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2012-10-17
    IIF 2 - Director → ME
  • 2
    icon of address Octagon Theatre, Howell Croft South, Bolton, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2011-09-15
    IIF 3 - Director → ME
  • 3
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2015-07-01
    IIF 32 - Director → ME
  • 4
    icon of address 5 North End Road, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,800 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-07-04
    IIF 33 - Has significant influence or control OE
  • 5
    TELSTAR MEDIA LIMITED - 2010-03-18
    TELSTAR MEDIA LIMITED - 2020-10-04
    RED NOTE LIMITED - 2019-03-04
    PRESCIENCE FILMS LIMITED - 2020-08-18
    PAVAROTTI PRODUCTIONS LIMITED - 2010-01-17
    icon of address 5 North End Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,760 GBP2022-11-30
    Officer
    icon of calendar 2022-02-24 ~ 2022-06-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ 2023-04-24
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-24 ~ 2022-06-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 6 Russell Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -45,179 GBP2023-03-31
    Officer
    icon of calendar 2010-09-28 ~ 2011-07-12
    IIF 9 - Director → ME
  • 7
    BRITISH LION PICTURES LIMITED - 2013-04-29
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,466 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2013-04-02
    IIF 1 - Director → ME
  • 8
    icon of address 15 Ingestre Place, Office 52, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-11-25
    IIF 35 - LLP Designated Member → ME
    icon of calendar 2004-05-01 ~ 2017-10-06
    IIF 28 - LLP Designated Member → ME
  • 9
    SEXOPOLO LLP - 2005-10-24
    SEXOPOLO (A POLISH KISS) LLP - 2004-06-28
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2010-01-28
    IIF 29 - LLP Designated Member → ME
  • 10
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-23 ~ 2012-09-24
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.