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
    • icon of address 12 Carthew Road, Hammersmith, London, W6 0DX, England

      IIF 1
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 2
    • icon of address Westbourne Studios, We 020, 242 Acklam Road, London, W10 5JJ, England

      IIF 3
    • icon of address Westobourne Studios We 020, 242 Acklam Road, London, W10 5JJ, England

      IIF 4
    • icon of address Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 5 IIF 6
  • Hugo Julian Grumbar
    British born in March 1974

    Resident in United Kingdom

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

      IIF 7
  • Grumbar, Hugo Julian
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 8
    • icon of address C/o Embankment Films Limited Unit 626, The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 9 IIF 10
    • icon of address C/o Embankment Films, Unit 626, The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 11
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 12
  • Grumbar, Hugo Julian
    British director born in March 1974

    Resident in England

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

      IIF 13
    • icon of address C/o Embankment Films Limited, Unit 626 The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 14 IIF 15
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 16
    • icon of address Westbourne Studios, We 020, 242 Acklam Road, London, W10 5JJ, England

      IIF 17
    • icon of address Westobourne Studios We 020, 242 Acklam Road, London, W10 5JJ, England

      IIF 18
    • icon of address Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 22 IIF 23
  • Grumbar, Hugo Julian
    British film executive born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Grumbar, Hugo Julian
    British film finance born in March 1974

    Resident in England

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

      IIF 32
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 33
  • Grumbar, Hugo Julian
    British film financer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Carthew Road, London, W6 9DX, United Kingdom

      IIF 34
  • Mr Hugo Grumbar
    British born in March 1974

    Resident in United Kingdom

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

      IIF 35
  • Grumbar, Hugo Julian
    British film finance born in March 1974

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

      IIF 36
  • Grumbar, Hugo Julian
    British film finance born in March 1974

    Resident in United Kingdom

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

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

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

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 12 Hazelmere Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 40 Brondesbury Villas, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,178 GBP2024-12-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Little Ashlake, Ashlake Copse Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1,966,718 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FRAGILE FILMS DISTRIBUTION LIMITED - 2024-12-10
    icon of address Ealing Studios, Ealing Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2023-06-14 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Nyman Libson Paul, 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 16 - Director → ME
  • 8
    EMBANKMENT FACTUAL LTD. - 2020-04-09
    EMBANKMENT MEDIA LTD - 2020-03-25
    icon of address C/o Gbp, 16 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2020-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    EMBANKMENT FACTUAL LTD - 2023-03-01
    icon of address 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
    icon of calendar 2020-06-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address Nyman Libson Paul, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address 12 Carthew Road Hammersmith, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    147 GBP2023-08-29
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,956 GBP2024-10-07
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2023-03-08 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2023-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71 Ringstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,760 GBP2024-08-30
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address 12 Hazelmere Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2001-09-01
    IIF 36 - Director → ME
  • 2
    icon of address 24 Brackenbury Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2001-07-05 ~ 2008-04-25
    IIF 38 - Director → ME
  • 3
    DRINKATHON LIMITED - 1995-09-11
    ICON ENTERTAINMENT INTERNATIONAL - 2013-04-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-15
    IIF 24 - Director → ME
  • 4
    ICON ENTERTAINMENT VACATION LIMITED - 2013-04-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -240,208 GBP2023-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-15
    IIF 31 - Director → ME
  • 5
    icon of address 10 John Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-15
    IIF 27 - Director → ME
  • 6
    GOLDEN PRODUCTIONS LIMITED - 1999-09-09
    icon of address 16 Soho Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-15
    IIF 30 - Director → ME
  • 7
    NEWINCCO 951 LIMITED - 2010-01-06
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,567,109 GBP2023-06-26
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-15
    IIF 26 - Director → ME
  • 8
    BURGINHALL 207 LIMITED - 1988-04-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-15
    IIF 25 - Director → ME
  • 9
    MAJESTIC FILMS AND TELEVISION INTERNATIONAL - 1997-02-25
    LINKFAVOUR LIMITED - 1992-04-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,827 GBP2020-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-15
    IIF 29 - Director → ME
  • 10
    NEWCOMM
    - now
    BURGINHALL 537 LIMITED - 1991-05-30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -68,468 GBP2023-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-15
    IIF 28 - 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.