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

Owen, Alison Mary

    Related profiles found in government register
  • Owen, Alison Mary
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Lloyd Baker Street, London, WC1X 9AW

      IIF 1
  • Owen, Alison Mary
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Lloyd Baker Street, London, WC1X 9AW, United Kingdom

      IIF 2
  • Owen, Alison Mary
    British film and tv producer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Peters St, London, N1 8JD, United Kingdom

      IIF 3
  • Owen, Alison Mary
    British film producer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bartholomews Court, Lewins Mead, Bristol, BS1 5BT

      IIF 4
    • icon of address 26, Lloyd Baker Street, London, WC1X 9AW, United Kingdom

      IIF 5
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 6
    • icon of address 9 St Peters Street, Islington, London, N1 8JD

      IIF 7 IIF 8 IIF 9
    • icon of address 9, St. Peter's Street, London, N1 8JD, England

      IIF 14
    • icon of address 9, St Peters Street, London, N1 8JD, United Kingdom

      IIF 15
    • icon of address Itv White City, 201 Wood Lane, London, W12 7RU

      IIF 16
    • icon of address Itv White City, 201 Wood Lane, London, W12 7RU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Ruby Films, 26 Lloyd Baker Street, London, WC1X 9AW, United Kingdom

      IIF 25
  • Owen, Alison Mary
    British producer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St. Peter's Street, London, N1 8JD, England

      IIF 26
    • icon of address Itv White City, 201 Wood Lane, London, W12 7RU, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Ms Alison Mary Owen
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 30 IIF 31
    • icon of address 9, St. Peter's Street, London, N1 8JD, England

      IIF 32 IIF 33 IIF 34
    • icon of address 9, St Peter's Street, London, N1 8JD, United Kingdom

      IIF 35
    • icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB, England

      IIF 36
    • icon of address Skyview House, 10 St Neots Road, Sandy, SG19 1LB, England

      IIF 37
    • icon of address Skyview House, St. Neots Road, 10 St Neots Road, Sandy, SG19 1LB, England

      IIF 38
  • Owen, Alison Mary
    British film producer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 39 IIF 40
    • icon of address 52b, Walterton Road, London, W9 3PJ, England

      IIF 41 IIF 42 IIF 43
    • icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB, England

      IIF 44 IIF 45 IIF 46
    • icon of address Skyview House, 10 St Neots Road, Sandy, SG19 1LB, England

      IIF 47
  • Ms Alison Mary Owen
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB, England

      IIF 48 IIF 49
  • Owen, Alison Mary
    born in February 1961

    Registered addresses and corresponding companies
    • icon of address 48, Lexington Street, London, W1F 0LR, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 106a 106 Marina, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2017-12-09 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 35 Cassland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-05-31
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 9 St. Peter's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Lion House, Red Lion Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 26 Lloyd Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    BARNMATCH LIMITED - 2002-06-18
    icon of address 9 St. Peter's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 6 - Director → ME
  • 9
    SCARLET FILM DEVELOPMENTS LIMITED - 2006-08-03
    DOMINO PICTURE DEVELOPMENTS LIMITED - 2005-05-20
    icon of address 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 15 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 15
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    LOVEB FILMS LIMITED - 2014-10-22
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,426,743 GBP2024-03-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    1,082,596 GBP2016-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 20
    MT GHOSTS 3 LIMITED - 2021-12-01
    ITV STUDIOS NEWCO 19 LIMITED - 2020-10-16
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address Itv White City, 201 Wood Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 45 - Director → ME
  • 25
    RUBY FILMS AND TELEVISION LIMITED - 2010-08-19
    icon of address Skyview House, 10 St Neots Road, Sandy, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,430 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 26
    icon of address 10 St. Crispins Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 5 - Director → ME
  • 27
    icon of address 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 29
    icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-05
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 30
    icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 44 - Director → ME
  • 31
    icon of address Skyview House St. Neots Road, 10 St Neots Road, Sandy, England
    Active Corporate (1 parent)
    Equity (Company account)
    400,036 GBP2024-03-31
    Officer
    icon of calendar 1998-12-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 32
    icon of address 9 St. Peter's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 33
    RUBY TELEVISION (SMALL ISLAND) LTD - 2008-12-09
    icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 34
    RUBY FILM AND TELEVISION (DOTE) LIMITED - 2011-10-12
    TELEVISION RUBY LIMITED - 2011-07-26
    icon of address 26 Lloyd Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2012-07-18
    IIF 4 - Director → ME
  • 2
    icon of address 64 Esmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-29 ~ 2006-01-12
    IIF 12 - Director → ME
  • 3
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-09-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    1,082,596 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2024-09-01
    IIF 20 - Director → ME
  • 6
    LOVE & HATE LIMITED - 2004-02-11
    icon of address 26 Lloyd Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-01
    IIF 1 - Director → ME
  • 7
    icon of address Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    UNITED KINGDOM FILM COUNCIL - 2003-05-15
    FILM COUNCIL - 2003-05-13
    icon of address 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-20 ~ 2007-10-19
    IIF 7 - 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.