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

Mr Hugo Julian Grumbar

    Related profiles found in government register
  • Mr Hugo Julian Grumbar
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Carthew Road, Hammersmith, London, W6 0DX, England

      IIF 1
    • 12, Carthew Road, London, W6 0DX, England

      IIF 2
    • 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 3
    • Westbourne Studios, We 020, 242 Acklam Road, London, W10 5JJ, England

      IIF 4
    • Westobourne Studios We 020, 242 Acklam Road, London, W10 5JJ, England

      IIF 5
    • Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 6 IIF 7
  • Hugo Julian Grumbar
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 8
  • Grumbar, Hugo Julian
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Carthew Rd London, 12 Carthew Road, London, W6 0DX, England

      IIF 9
    • 12 Carthew Road, Hammersmith, London, W6 0DX, England

      IIF 10
    • 12, Carthew Road, London, W6 0DX, England

      IIF 11
    • 12, Carthew Road, London, W6 9DX, United Kingdom

      IIF 12
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 13
    • 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 14
    • Charlotte Building, 17 Gresse Street, London, W1T 1QL

      IIF 15
    • C/o Embankment Films Limited Unit 626, The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 16 IIF 17 IIF 18
    • C/o Embankment Films, Unit 626, The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 19
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 20
    • Westbourne Studios, We 020, 242 Acklam Road, London, W10 5JJ, England

      IIF 21
    • C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 22 IIF 23
  • Grumbar, Hugo Julian
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 24
  • Grumbar, Hugo Julian
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Embankment Films Limited, Unit 626 The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 25
    • Westobourne Studios We 020, 242 Acklam Road, London, W10 5JJ, England

      IIF 26
    • Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 27 IIF 28 IIF 29
  • Grumbar, Hugo Julian
    British film executive born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hugo Grumbar
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gbp, 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 37
  • Grumbar, Hugo Julian
    British film finance born in March 1974

    Registered addresses and corresponding companies
    • 38 Kensington Park Gardens, London, W11 2QT

      IIF 38
  • Grumbar, Hugo Julian
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 39
  • Grumbar, Hugo
    British film market born in March 1974

    Registered addresses and corresponding companies
    • 24 Brackenbury Road, Flat 1, London, W6 0BA

      IIF 40
child relation
Offspring entities and appointments 30
  • 1
    12 HAZELMERE ROAD MANAGEMENT LIMITED
    03289992 04217961
    12 Hazelmere Road, London
    Active Corporate (14 parents)
    Officer
    2018-04-09 ~ now
    IIF 12 - Director → ME
    1999-12-06 ~ 2001-09-01
    IIF 38 - Director → ME
  • 2
    24 BRACKENBURY ROAD MANAGEMENT LIMITED
    01104872
    24 Brackenbury Road, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2001-07-05 ~ 2008-04-25
    IIF 40 - Director → ME
  • 3
    40 BRONDESBURY VILLAS MANAGING COMPANY LIMITED
    11107040
    40 Brondesbury Villas, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,178 GBP2024-12-31
    Officer
    2025-06-26 ~ now
    IIF 9 - Director → ME
  • 4
    CONVERTER MEDIA LIMITED
    11372548
    Little Ashlake, Ashlake Copse Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 5
    EMBANKMENT FILMS LIMITED
    07563234
    2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,966,718 GBP2024-12-31
    Officer
    2012-02-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EMBANKMENT FRAGILE LEAN LIMITED
    - now 11477409
    FRAGILE FILMS DISTRIBUTION LIMITED
    - 2024-12-10 11477409 11495238, 04184039
    Ealing Studios, Ealing Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-10-09 ~ 2026-01-09
    IIF 16 - Director → ME
  • 7
    EMBANKMENT GARBO LIMITED
    14935058
    C/o Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -155,075 GBP2024-11-30
    Officer
    2023-06-14 ~ now
    IIF 18 - Director → ME
  • 8
    EMBANKMENT LITTLE LIMITED
    14915529
    Nyman Libson Paul, 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-06-05 ~ now
    IIF 20 - Director → ME
  • 9
    EMBANKMENT MEDIA LTD
    - now 09500515
    EMBANKMENT FACTUAL LTD.
    - 2020-04-09 09500515 12694778
    EMBANKMENT MEDIA LTD
    - 2020-03-25 09500515
    C/o Gbp, 16 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2020-03-31
    Officer
    2015-03-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 10
    EMBANKMENT SERVICES LTD
    10496417
    First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2016-11-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 11
    EMBANKMENT UNSCRIPTED LIMITED
    - now 12694778
    EMBANKMENT FACTUAL LTD
    - 2023-03-01 12694778 09500515
    C/o Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    120.67 GBP2024-06-30
    Officer
    2020-06-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 8 - Has significant influence or control OE
  • 12
    EXCLUSIVE (MAJESTIC) INTERNATIONAL - now
    ICON ENTERTAINMENT INTERNATIONAL
    - 2013-04-18 03088982
    DRINKATHON LIMITED - 1995-09-11
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2010-12-16 ~ 2011-12-15
    IIF 30 - Director → ME
  • 13
    EXCLUSIVE (MAJESTIC) VACATION LIMITED - now
    ICON ENTERTAINMENT VACATION LIMITED
    - 2013-04-18 07176243
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -240,208 GBP2023-12-31
    Officer
    2010-12-16 ~ 2011-12-15
    IIF 36 - Director → ME
  • 14
    HOLLYWOOD VAMPIRES LIMITED
    15120869
    Nyman Libson Paul, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 15
    HUG FILMS LIMITED
    16883001
    12 Carthew Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    ICON FILM DISTRIBUTION LIMITED
    03645630
    10 John Street, London, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2010-12-16 ~ 2011-12-15
    IIF 32 - Director → ME
  • 17
    ICON HOME ENTERTAINMENT LIMITED
    - now 03199944
    GOLDEN PRODUCTIONS LIMITED - 1999-09-09
    16 Soho Square, London, England
    Dissolved Corporate (25 parents)
    Officer
    2010-12-16 ~ 2011-12-15
    IIF 35 - Director → ME
  • 18
    ICON UK DISTRIBUTION HOLDINGS LIMITED
    - now 07036170
    NEWINCCO 951 LIMITED - 2010-01-06 07708694, 07405250, 04680818... (more)
    Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -11,567,109 GBP2023-06-26
    Officer
    2010-12-16 ~ 2011-12-15
    IIF 15 - Director → ME
  • 19
    MAJESTIC FILMS
    - now 02200254
    BURGINHALL 207 LIMITED - 1988-04-18 03378200, 02461543, 02514316... (more)
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2010-12-16 ~ 2011-12-15
    IIF 31 - Director → ME
  • 20
    MAJESTIC FILMS AND TELEVISION
    - now 02693090
    MAJESTIC FILMS AND TELEVISION INTERNATIONAL - 1997-02-25
    LINKFAVOUR LIMITED - 1992-04-10
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (42 parents)
    Equity (Company account)
    -51,827 GBP2020-12-31
    Officer
    2010-12-16 ~ 2011-12-15
    IIF 34 - Director → ME
  • 21
    NEWCOMM
    - now 02583319
    BURGINHALL 537 LIMITED - 1991-05-30 03378200, 02461543, 02514316... (more)
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (43 parents)
    Equity (Company account)
    -68,468 GBP2023-12-31
    Officer
    2010-12-16 ~ 2011-12-15
    IIF 33 - Director → ME
  • 22
    ORIGINAL CONVERSION LIMITED
    11372751
    First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 4 - Has significant influence or control OE
  • 23
    PONY HUT LTD
    11866296
    12 Carthew Road Hammersmith, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    147 GBP2023-08-29
    Officer
    2019-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RIBA FILMS (HRH) LIMITED
    13049407
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-11-30 ~ now
    IIF 23 - Director → ME
  • 25
    ROSE PINE PRODUCTIONS HF LIMITED
    13533577 10880669
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-07-27 ~ now
    IIF 22 - Director → ME
  • 26
    SALON CHARLIE LIMITED
    14042104
    124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,956 GBP2024-10-07
    Officer
    2023-03-08 ~ now
    IIF 13 - Director → ME
  • 27
    SALON PERTH LTD
    12471181
    C/o Embankment Films, Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-03-08 ~ now
    IIF 19 - Director → ME
  • 28
    TRTG LIMITED
    14736748
    C/o Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170 GBP2024-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 25 - Director → ME
  • 29
    UNLIMITED CONTENT LTD
    11661498
    First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    WASP WOMAN LTD
    14281825
    71 Ringstead Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,760 GBP2024-08-30
    Officer
    2024-08-19 ~ now
    IIF 17 - Director → ME

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.