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

Franks, Simon Elliot

    Related profiles found in government register
  • Franks, Simon Elliot
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Franks, Simon Elliot
    British chairman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 33
  • Franks, Simon Elliot
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Berners Street, London, W1T 3LN

      IIF 34
    • 38, West Heath Road, London, NW3 7UR

      IIF 35
  • Franks, Simon Elliot
    British dircetor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 36
  • Franks, Simon Elliot
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mercer Street, London, WC2H 9QJ, United Kingdom

      IIF 37
    • 38, West Heath Road, London, NW3 7UR

      IIF 38
    • 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 39 IIF 40
    • Orwell House, 5th Floor, 16 - 18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 41
  • Franks, Simon Elliot
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Berners Street, London, W1T 3LN

      IIF 42
  • Franks, Simon
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Percy Street, London, W1T 2DG, England

      IIF 43
  • Franks, Simon Elliot
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 44
  • Franks, Simon
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Longleat Estate Office, Longleat, Warminster, Wilts, BA12 7NW

      IIF 45
  • Franks, Simon Elliot
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon Elliot, Mr.
    British director

    Registered addresses and corresponding companies
    • 64 Heath Street, Hampstead, London, NW3 1DN

      IIF 57
  • Mr Simon Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Elliot Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 69
    • 34, Percy Street, London, W1T 2DG, England

      IIF 70 IIF 71
    • 8, Bedford Square, London, WC1B 3RA, England

      IIF 72 IIF 73
  • Simon Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 74
  • Mr Simon Elliott Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Percy Street, London, W1T 2DG, England

      IIF 75
  • Franks, Simon Elliot, Mr.
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon Elliot, Mr.
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon Elliot, Mr.
    British film distributor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Heath Street, Hampstead, London, NW3 1DN

      IIF 82
  • Franks, Simon
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Haverstock Hill, London, NW3 4QG, England

      IIF 85
    • Floor 5, 16-18 Berners Street, London, W1T 3LN, England

      IIF 86
  • Franks, Simon
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153-155, London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 87
    • 74a Charlotte Street, London, W1T 4QJ

      IIF 88
    • Orwell House, 5th Floor, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 89
  • Mr Simon Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Franks
    United Kingdom born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Elliot Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 94
  • Simon Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 95
  • Simon Elliot Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 96
child relation
Offspring entities and appointments 59
  • 1
    ALGO1 LTD
    - 2024-12-11 15845942 14770442... (more)
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 2
    ALGO1 LTD
    - now 14770442 15845942
    ALGO1 2 LTD
    - 2024-12-11 14770442 15845942
    7APP LIMITED
    - 2024-12-10 14770442 12281066... (more)
    34 Percy Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -236,249 GBP2023-12-31
    Officer
    2023-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 3
    BTB EDUCATION LIMITED
    09102489
    20 Fairview Road, Istead Rise, Gravesend, England
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    19,037 GBP2015-10-31
    Officer
    2014-06-25 ~ 2015-02-02
    IIF 37 - Director → ME
  • 4
    CAMPAIGN ACADEMY LTD
    08390873
    25 Farringdon Street, London
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    65,954 GBP2016-02-29
    Officer
    2015-07-07 ~ 2017-03-28
    IIF 33 - Director → ME
  • 5
    CENTRE FOR INCLUSIVE PROSPERITY
    09793333
    153-155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -276 GBP2016-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 87 - Director → ME
  • 6
    EIGHTEEN-24 LIMITED
    - now 05144751
    REDBUS OUTDOOR LIMITED
    - 2019-10-24 05144751 06573321
    34 Percy Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    391,788 GBP2023-12-31
    Officer
    2004-06-03 ~ 2012-02-15
    IIF 49 - Director → ME
    2014-11-20 ~ now
    IIF 19 - Director → ME
  • 7
    EVERYDAY ACTIVISM LIMITED
    10251813
    11-12 The Oval, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 36 - Director → ME
  • 8
    FRANKS FAMILY FOUNDATION
    05834838
    34 Percy Street, London, England
    Active Corporate (11 parents)
    Officer
    2006-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or control OE
  • 9
    FRIGHT CLUB TV LIMITED - now
    HELKON SK FILM DISTRIBUTION LIMITED
    - 2010-08-10 04742944 04046807
    REDBUS FILM DISTRIBUTION LIMITED
    - 2003-06-01 04742944 03622388... (more)
    5th Floor 45 Mortimer Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-04-24 ~ 2009-10-21
    IIF 55 - Director → ME
  • 10
    HEATH STREET INVESTMENTS LIMITED
    08555869
    201 Haverstock Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2013-06-04 ~ dissolved
    IIF 85 - Director → ME
  • 11
    HEATH STREET LIMITED
    05379774
    34 Percy Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    4,753,028 GBP2023-12-31
    Officer
    2005-03-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    HEATH STREET REAL ESTATE LIMITED
    - now 04742960
    REDBUS MUSIC LIMITED
    - 2006-01-24 04742960
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-04-24 ~ dissolved
    IIF 79 - Director → ME
  • 13
    IFONIC PLC - now
    IFONIC NETWORKS LIMITED - 2011-05-18
    INSPIRED NETWORKS LIMITED - 2004-05-05
    REDBUS NETSTREAM LIMITED - 2003-06-10
    FILMS2 LIMITED
    - 2001-05-10 03772954
    REDBUS INTERNET DISTRIBUTION LIMITED
    - 2000-05-11 03772954
    REDBUS ENTERTAINMENT DISTRIBUTION LIMITED
    - 1999-09-10 03772954
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Officer
    1999-09-01 ~ 2001-05-08
    IIF 80 - Director → ME
  • 14
    JOYRIDER FILMS LTD - now
    JOYRIDE FILMS LTD - 2005-01-17
    ANIMAL COMMERCIALS LIMITED
    - 2004-12-11 05277468
    Studio Hr-0-31 Thames-side Studios, 124/150 Hackney Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    397,639 GBP2024-12-31
    Officer
    2004-11-03 ~ 2004-11-16
    IIF 88 - Director → ME
  • 15
    KRS FILM DISTRIBUTORS LIMITED
    - now 00423372
    MALTA UNITED FILM CORPORATION LIMITED - 1978-12-31
    2 Newburgh Street, London, England
    Active Corporate (41 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    2000-10-05 ~ 2003-03-21
    IIF 77 - Director → ME
  • 16
    LIONS GATE HOME ENTERTAINMENT UK LIMITED
    - now 04463427
    REDBUS HOME ENTERTAINMENT LIMITED
    - 2006-02-16 04463427
    HSK HOME VIDEO LIMITED
    - 2003-08-18 04463427
    5th Floor 45 Mortimer Street, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    2002-06-18 ~ 2010-09-13
    IIF 48 - Director → ME
  • 17
    LIONS GATE PICTURES UK LIMITED
    - now 04742955
    REDBUS PICTURES LIMITED
    - 2006-02-16 04742955
    5th Floor 45 Mortimer Street, London
    Active Corporate (16 parents, 7 offsprings)
    Officer
    2003-04-24 ~ 2010-09-13
    IIF 47 - Director → ME
  • 18
    LIONS GATE UK LIMITED
    - now 04046807
    REDBUS FILM DISTRIBUTION LIMITED
    - 2006-02-16 04046807 04742944... (more)
    HELKON SK FILM DISTRIBUTION LIMITED
    - 2003-06-01 04046807 04742944
    REDBUS FILM DISTRIBUTION LIMITED
    - 2001-06-21 04046807 04742944... (more)
    QUANTUM ENTERTAINMENT LIMITED
    - 2001-03-09 04046807 03622388... (more)
    IBIS (594) LIMITED
    - 2000-09-25 04046807 04002331... (more)
    5th Floor 45 Mortimer Street, London
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2000-09-18 ~ 2010-09-13
    IIF 53 - Director → ME
  • 19
    LONDON ARTS PROJECT LIMITED
    - now 08587863
    HARLEY CAPITAL LIMITED
    - 2014-01-09 08587863
    50 Great Marlborough Street, 1st Floor, London, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-26
    Officer
    2013-06-27 ~ 2015-03-24
    IIF 86 - Director → ME
  • 20
    LONGLEAT ENTERPRISES LIMITED
    00789512
    The Longleat Estate Office, Longleat, Warminster, Wilts
    Active Corporate (23 parents, 4 offsprings)
    Equity (Company account)
    23,843,084 GBP2024-12-31
    Officer
    2025-01-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-06-25 ~ 2024-12-31
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    LONGLEAT ESTATE HOLDINGS LIMITED
    11600689 13813992
    The Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-10-02 ~ 2025-11-17
    IIF 26 - Director → ME
    Person with significant control
    2018-10-02 ~ 2024-12-19
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 22
    LONGLEAT ESTATE HOLDINGS TWO LIMITED
    13813992 11600689
    The Estate Office, Longleat, Warminster, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-22 ~ 2025-11-17
    IIF 27 - Director → ME
  • 23
    LONGLEAT INTERNATIONAL LTD
    11833069
    Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Person with significant control
    2019-02-18 ~ 2025-01-16
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    LTFF LIMITED
    15253114
    The Estate Office, Longleat, Warminster, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-01 ~ now
    IIF 28 - Director → ME
  • 25
    NGS FOUNDATION LIMITED
    12925852
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 26
    NICKLEBY IMPRESS LLP
    OC436423 12475565
    193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 44 - LLP Member → ME
  • 27
    OVERHEARD LTD.
    - now 12281066
    7 APP GROUP LTD.
    - 2024-04-06 12281066
    REDBUS SPECIAL SITUATIONS LTD
    - 2023-05-10 12281066 14858827... (more)
    7APP LIMITED
    - 2023-03-30 12281066 14770442... (more)
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,254 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 28
    POLYGRAM GROUP LIMITED
    13059981 04475746
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 29
    POLYGRAM LTD
    04475546
    34 Percy Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2002-07-02 ~ 2012-02-15
    IIF 56 - Director → ME
    2014-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 30
    POLYGRAM PICTURES LTD
    04476002
    34 Percy Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2002-07-03 ~ 2012-02-15
    IIF 54 - Director → ME
    2014-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    PROJECT ONE MOVEMENT UK LIMITED
    10909400
    5th Floor Orwell House, 16-18 Berners Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 32
    PROMETHEUS SCHOOLS LONDON LTD
    - now 16412709
    BOX HILL SCHOOL LONDON LTD
    - 2025-05-13 16412709
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 43 - Director → ME
  • 33
    PROMETHEUS SCHOOLS LTD
    15478462
    34 Percy Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,169 GBP2024-08-31
    Officer
    2024-02-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 34
    REDBUS GROUP LIMITED
    - now 03622388 09679348... (more)
    HELKON SK LIMITED
    - 2005-04-22 03622388
    QUANTUM ENTERTAINMENT LIMITED
    - 2002-01-10 03622388 04046807
    REDBUS FILM DISTRIBUTION LIMITED
    - 2001-03-09 03622388 04742944... (more)
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC
    - 1999-02-19 03622388
    QUANTUM ENTERTAINMENT PLC
    - 1999-01-11 03622388 04046807
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (19 parents, 9 offsprings)
    Officer
    1998-08-26 ~ 2012-02-16
    IIF 81 - Director → ME
    2006-08-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 35
    REDBUS GROUP LIMITED
    - now 09679348 04748822... (more)
    REDBUS NEW CO. LIMITED
    - 2016-05-25 09679348
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2015-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 36
    REDBUS MEDIA GROUP LIMITED
    07235863
    34 Percy Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-11-19 ~ now
    IIF 11 - Director → ME
    2010-04-27 ~ 2012-02-15
    IIF 41 - Director → ME
  • 37
    REDBUS MEDIA LIMITED
    - now 04748822 05669103
    REDBUS GROUP LIMITED
    - 2005-04-22 04748822 09679348... (more)
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-04-30 ~ 2012-02-15
    IIF 50 - Director → ME
    2014-11-19 ~ now
    IIF 31 - Director → ME
  • 38
    REDBUS ON DEMAND LIMITED
    - now 04642350
    SUPREME TOOLS EUROPE LIMITED
    - 2005-07-04 04642350
    34 Percy Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2003-01-20 ~ 2012-02-15
    IIF 46 - Director → ME
    2014-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 39
    REDBUS OUTDOOR (MALLS) LIMITED
    05747574
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-12-03 ~ now
    IIF 29 - Director → ME
  • 40
    REDBUS PRODUCTIONS LIMITED
    04742979
    34 Percy Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-11-01 ~ now
    IIF 8 - Director → ME
    2003-04-24 ~ 2012-02-15
    IIF 51 - Director → ME
  • 41
    REDBUS SPECIAL SITUATIONS 10 LTD
    - now 14745721 14858827... (more)
    REDBUS SPECIAL SITUATIONS 1 LTD
    - 2023-05-03 14745721 14858827... (more)
    7APP NEW CO LIMITED
    - 2023-03-30 14745721
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 42
    REDBUS SPECIAL SITUATIONS LTD
    14858827 12281066... (more)
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 43
    REDBUS TELEVISION LIMITED
    - now 05330388
    HEATH STREET HOLDINGS LIMITED
    - 2005-07-11 05330388
    34 Percy Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-01-12 ~ 2012-02-15
    IIF 89 - Director → ME
    2014-06-15 ~ now
    IIF 17 - Director → ME
  • 44
    REDBUS VENTURES LTD
    - now 04475746
    POLYGRAM GROUP LTD
    - 2020-11-27 04475746 13059981
    8 Bedford Square, London, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,995,736 GBP2023-12-31
    Officer
    2002-07-02 ~ 2012-02-15
    IIF 52 - Director → ME
    2014-06-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 45
    RETAIL ADVERTISING LTD
    - now 06900143
    REDBUS RETAIL ADVERTISING LIMITED
    - 2024-02-27 06900143
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,205,318 GBP2023-12-31
    Officer
    2023-04-18 ~ now
    IIF 32 - Director → ME
    2009-05-08 ~ 2012-02-15
    IIF 38 - Director → ME
  • 46
    RETAIL DIGITAL MEDIA LTD
    - now 07689004
    REDBUS DIGITAL MEDIA LIMITED
    - 2024-02-28 07689004
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -947 GBP2024-12-30
    Officer
    2023-07-11 ~ now
    IIF 5 - Director → ME
  • 47
    RETAIL MEDIA GROUP LTD.
    - now 06573321
    REDBUS OUTDOOR LIMITED
    - 2023-08-01 06573321 05144751
    REDBUS OUTDOOR HOLDINGS LIMITED
    - 2019-10-24 06573321
    34 Percy Street, London, England
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    845,519 GBP2023-12-31
    Officer
    2008-04-22 ~ 2012-02-15
    IIF 35 - Director → ME
    2023-04-18 ~ now
    IIF 24 - Director → ME
  • 48
    RETAIL MEDIA SERVICES 2 LTD
    - now 07886594 15204075
    REDBUS RETAIL SERVICES LIMITED
    - 2024-02-27 07886594
    34 Percy Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,427,241 GBP2023-12-31
    Officer
    2023-05-24 ~ now
    IIF 3 - Director → ME
  • 49
    RETAIL MEDIA SERVICES LIMITED
    15204075 07886594
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -199,999 GBP2023-12-31
    Officer
    2025-03-28 ~ now
    IIF 21 - Director → ME
  • 50
    RETAIL PARK AND SHOPPING CENTRE MEDIA LIMITED
    09320668
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2014-11-20 ~ now
    IIF 30 - Director → ME
  • 51
    SEAMLESS RETAIL TECHNOLOGIES LTD
    15846349
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 2 - Director → ME
  • 52
    SERIAL VENTURES LTD
    16251975
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 53
    THE ARAD COLLECTION 2 LIMITED
    05778081 05108191
    34 Percy Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -56,793 GBP2024-03-31
    Officer
    2016-01-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 54
    THE ARAD COLLECTION LIMITED
    05108191 05778081
    Orwell House, 16-18 Berners Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-06-01 ~ 2012-04-18
    IIF 82 - Director → ME
  • 55
    THE RUIT FOUNDATION
    10238844
    34 Percy Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Has significant influence or control OE
  • 56
    THE SHAHNAZ FOUNDATION
    11565734
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    211,555 GBP2024-09-30
    Officer
    2018-09-12 ~ 2025-08-01
    IIF 84 - Director → ME
    Person with significant control
    2018-09-12 ~ 2025-08-01
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    UNITED FOR CHANGE LIMITED
    - now 10912512
    PROJECT ONE MOVEMENT FOR THE UK LTD
    - 2018-08-16 10912512
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-11 ~ 2019-09-25
    IIF 40 - Director → ME
    Person with significant control
    2017-08-11 ~ 2019-01-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 58
    VIDEO ISLAND ENTERTAINMENT LIMITED
    - now 04749640
    VIDEO ISLAND GROUP LIMITED
    - 2004-03-05 04749640
    1 Principal Place, Worship Street, London
    Dissolved Corporate (27 parents)
    Officer
    2003-04-30 ~ 2004-06-23
    IIF 78 - Director → ME
  • 59
    WORTHING REGENERATION LIMITED
    - now 10612427
    AUGUSTUS WORTHING LIMITED
    - 2017-03-17 10612427
    16-18 Berners Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ 2018-09-01
    IIF 34 - Director → ME
    2017-03-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.