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

Woodward, John Collin

    Related profiles found in government register
  • Woodward, John Collin
    British business consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 1 IIF 2
  • Woodward, John Collin
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 15, Woodside Crescent, Glasgow, G3 7UL, Scotland

      IIF 7
    • icon of address 15 Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 8
    • icon of address 106, Kensington High Street, London, W8 4SG, England

      IIF 9
    • icon of address 17, Holly Mount, London, NW3 6SG, England

      IIF 10
  • Woodward, John Collin
    British film and television producer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 Tavistock Street, London, WC2E 7PB

      IIF 11
  • Woodward, John Collin
    British film and tv producer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 Tavistock Street, London, WC2E 7PB, United Kingdom

      IIF 12
    • icon of address Brightstar, 1st Floor, 30 Tavistock Street, London, WC2E 7PB, United Kingdom

      IIF 13
  • Woodward, John Collin
    British invvestment directr born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Holly Mount, London, NW3 6SG, England

      IIF 14
  • Woodward, John Collin
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Kensington High Street, London, W8 4SG, England

      IIF 15
  • Woodward, John Collin
    British non-executive director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Kensington High Street, London, W8 4SG, England

      IIF 16
  • Woodward, John Collin
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 Tavistock Street, London, London, WC2E 7PB, United Kingdom

      IIF 17
  • Woodward, John Collin
    British ceo uk film council born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnham Court, Moscow Road, London, W2 4SW

      IIF 18
  • Woodward, John Collin
    British chairman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Hammersmith Bridge Road, London, W6 9EJ, England

      IIF 19
  • Woodward, John Collin
    British chief executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnham Court, Moscow Road, London, W2 4SW

      IIF 20
  • Woodward, John Collin
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 21
    • icon of address 30, Tavistock Street, London, WC2E 7PB, England

      IIF 22
    • icon of address 5, Young Street, London, W8 5EH, England

      IIF 23
    • icon of address Building A, Ealing Studios, Ealing, London, W5 5EP

      IIF 24
    • icon of address C/o Arts Alliance 5, Young Street, London, W8 5EH, England

      IIF 25
  • Woodward, John Collin
    British executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Woodward, John Collin
    British film executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 The Colonnades, Porchester Square, London, W2 4SW

      IIF 33
  • Woodward, John Collin
    British managing director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Young Street, London, W8 5EH

      IIF 34
  • Woodward, John Collin
    British ceo, uk film council born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flat 9 2 Porchester Gardens, London, W2 5JL

      IIF 35
  • Woodward, John Collin
    British chief executive born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flat 9 2 Porchester Gardens, London, W2 5JL

      IIF 36
  • Woodward, John Collin
    British director born in February 1961

    Registered addresses and corresponding companies
  • Woodward, John Collin
    British executive born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flat 9 2 Porchester Gardens, London, W2 5JL

      IIF 40
  • Woodward, John Collin
    British manager born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flat 9 2 Porchester Gardens, London, W2 5JL

      IIF 41
  • Mr John Collin Woodward
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 42 IIF 43
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 44
  • Woodward, John
    British film and tv producer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brightstar 1st Floor, 30 Tavistock Street, London, WC2E 7PB, England

      IIF 45
  • Woodward, John
    British film & tv executive born in February 1961

    Registered addresses and corresponding companies
    • icon of address 129 Shakspeare Walk, London, N16 8TB

      IIF 46
  • Woodward, John
    British film tv executive born in February 1961

    Registered addresses and corresponding companies
    • icon of address 129 Shakspeare Walk, London, N16 8TB

      IIF 47
  • Woodward, John
    British tv-film executive born in February 1961

    Registered addresses and corresponding companies
    • icon of address 19-21 Queensborough Terrace, London, W2 3SS

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 106 Kensington High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,897 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    BFC ENTERTAINMENT LIMITED - 2018-01-09
    icon of address 1st Floor 30 Tavistock Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -66,982 GBP2024-06-30
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,813 GBP2024-08-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    182,816 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,884 GBP2024-08-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -105,397 GBP2024-08-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 4 - Director → ME
  • 8
    BRIGHTSTAR UNITED NATIONS LIMITED - 2019-05-10
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,236 GBP2024-08-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 45 - Director → ME
  • 10
    HARBOUR PICTURES TELEVISION LIMITED - 2010-10-14
    HARBOUR PICTURES LIMITED - 2007-09-03
    icon of address 10 Orange Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -90,238 GBP2023-12-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 34 Fouberts Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 13 - Director → ME
  • 12
    MOLINARE NEWCO LIMITED - 2012-05-14
    icon of address 34 Fouberts Place, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,970,754 GBP2023-12-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 15 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 8 - Director → ME
  • 14
    ARTS ALLIANCE LIMITED - 2016-10-24
    ARTS ALLIANCE NO. 2 LIMITED - 2014-04-16
    icon of address 106 Kensington High Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 15 Woodside Crescent, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 7 - Director → ME
  • 16
    MR WOLF PRESENTS LTD - 2016-10-20
    TERJE VIGEN (UK) LIMITED - 2012-11-20
    ARTS ALLIANCE LIMITED - 2007-11-06
    icon of address 106 Kensington High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2020-12-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 15 - Director → ME
  • 17
    RIVERSIDE TRUST(THE) - 2016-01-18
    icon of address 11th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    11,305,837 GBP2022-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,275 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    GS BUSINESS LENDING LTD - 2017-05-26
    GROWTH STREET LIMITED - 2015-04-21
    ARTS ALLIANCE LIMITED - 2014-04-15
    ARTS ALLIANCE LEISURE LIMITED - 2010-11-08
    icon of address 106 Kensington High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    431,908 GBP2024-12-31
    Officer
    icon of calendar 2011-01-13 ~ 2014-09-12
    IIF 34 - Director → ME
  • 2
    icon of address Part Ground Floor, Westworks, White City Place, 195 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2017-10-25
    IIF 19 - Director → ME
  • 3
    CONNOISSEUR VIDEO LIMITED - 2018-06-07
    PRETTYGAYLE LIMITED - 1990-04-06
    icon of address 21 Stephen Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,040,821 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-02-01 ~ 1999-10-31
    IIF 38 - Director → ME
  • 4
    BRITISH FILM INSTITUTE (PROJECTS) LIMITED - 1999-05-21
    icon of address 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-02-01 ~ 1999-10-31
    IIF 39 - Director → ME
  • 5
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2010-10-31
    IIF 40 - Director → ME
  • 6
    BRITISH SCREEN FINANCE CONSORTIUM LIMITED - 1986-04-25
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    851,283 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ 2010-10-31
    IIF 26 - Director → ME
  • 7
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    120,209 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ 2010-10-31
    IIF 28 - Director → ME
  • 8
    icon of address Accountax World Limited, No 19 1-13, Adler Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    647,161 GBP2024-03-31
    Officer
    icon of calendar 2007-10-30 ~ 2012-01-14
    IIF 33 - Director → ME
  • 9
    ALL INDUSTRY MARKETING LIMITED - 2012-02-16
    CINEMA MARKETING AGENCY LIMITED - 2004-10-22
    icon of address 22 Golden Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,780,417 GBP2024-07-31
    Officer
    icon of calendar 2001-06-11 ~ 2005-05-25
    IIF 36 - Director → ME
  • 10
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-19 ~ 1997-12-31
    IIF 47 - Director → ME
  • 11
    DRAMA UK
    - now
    NATIONAL COUNCIL FOR DRAMA TRAINING - 2012-02-21
    icon of address Woburn House, 20 Tavistock Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2009-07-09
    IIF 18 - Director → ME
  • 12
    LONGLAST CREATIONS LIMITED - 1991-10-30
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,941 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ 2010-10-31
    IIF 30 - Director → ME
  • 13
    FILM CLUBHOUSE LIMITED - 2008-10-23
    icon of address 31 Islington Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-09-11 ~ 2009-03-20
    IIF 20 - Director → ME
  • 14
    FILM EDUCATION - 2013-11-26
    icon of address 19 Dukes Orchard, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-03 ~ 2001-09-06
    IIF 41 - Director → ME
  • 15
    NATIONAL FILM TRUSTEE COMPANY LIMITED - 2010-06-24
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,000 GBP2021-12-31
    Officer
    icon of calendar 2000-09-29 ~ 2010-05-05
    IIF 32 - Director → ME
  • 16
    INDEPENDENT PRODUCTION TRAINING FUND - 2009-01-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-02-24 ~ 1998-01-31
    IIF 46 - Director → ME
  • 17
    APPLECROSS ORIENTAL LIMITED - 2017-09-26
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -991 GBP2019-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2020-03-27
    IIF 22 - Director → ME
  • 18
    METROPOLITAN FILM SCHOOL LIMITED - 2006-07-27
    icon of address Building A Ealing Studios, Ealing Green, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2024-01-26
    IIF 23 - Director → ME
  • 19
    MET FILM ONE LIMITED - 2010-03-31
    icon of address Met Film Limited, Building A Ealing Studios, Ealing, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-13 ~ 2024-01-26
    IIF 24 - Director → ME
  • 20
    icon of address Building A Ealing Studios, Ealing, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2024-01-26
    IIF 25 - Director → ME
  • 21
    icon of address 21 Stephen Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,146 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ 2010-10-31
    IIF 27 - Director → ME
  • 22
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-10-01 ~ 2010-10-31
    IIF 31 - Director → ME
  • 23
    PRODUCERS INDUSTRIAL RELATIONS SERVICES LIMITED - 2002-04-29
    COINZONE LIMITED - 1995-03-20
    icon of address Fitzrovia House, 3rd Floor, 153-157 Cleveland Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-03 ~ 1998-01-31
    IIF 48 - Director → ME
  • 24
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    PLEDGETRY LIMITED - 1992-11-17
    icon of address Techspace, 132-140 Goswell Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-06-22 ~ 2022-06-22
    IIF 14 - Director → ME
    icon of calendar 1995-01-01 ~ 2009-01-30
    IIF 35 - Director → ME
  • 25
    APPLYHOLD LIMITED - 1994-11-28
    icon of address 10 York Road, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1998-06-10 ~ 1999-10-29
    IIF 37 - Director → ME
  • 26
    BRIBROOK FINANCE LIMITED - 1996-05-29
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    19,987 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ 2010-10-31
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.