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

Burstall, Christopher James St Etienne

    Related profiles found in government register
  • Burstall, Christopher James St Etienne
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th, Floor The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 1
  • Burstall, Christopher James St Etienne
    British tv producer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 2
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, England

      IIF 3
  • Burstall, James Christopher St Etienne
    British ceo born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, United Kingdom

      IIF 4
  • Burstall, James Christopher St Etienne
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 5
  • Burstall, James Christopher St Etienne
    British tv producer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 6
  • Burstall, James Christopher St Etienne
    British ceo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 7
    • icon of address Suite 7, 2nd Floor, The Schoolhouse, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 8
    • icon of address 1 - 3, St. Peter's Street, London, N1 8JD, United Kingdom

      IIF 9 IIF 10
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Estate Office, South Street, Kingston, Wareham, Dorset, BH20 5LQ, England

      IIF 17
  • Burstall, James Christopher St Etienne
    British ceo leopard films born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Albion House, 40 The Marina, Deal, Kent, CT14 6NN, United Kingdom

      IIF 18
  • Burstall, James Christopher St Etienne
    British chief executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, England

      IIF 19 IIF 20
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW

      IIF 21
  • Burstall, James Christopher St Etienne
    British chief executive officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, United Kingdom

      IIF 22
  • Burstall, James Christopher St Etienne
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Burstall, James Christopher St Etienne
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, England

      IIF 30
  • Burstall, James Christopher St Etienne
    British tv director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, England

      IIF 31
  • Burstall, James Christopher St Etienne
    British tv producer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Christopher St Etienne Burstall
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 39
  • Burstall, James Christopher St Etienne
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 40
  • Burstall, James Christopher St Etienne
    British tv producer

    Registered addresses and corresponding companies
    • icon of address Flat 1 Albion House, 40 The Marina, Deal, Kent, CT14 6NN

      IIF 41
  • Mr James Christopher St Etienne Burstall
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 42
    • icon of address Flat 1 Albion House, The Marina, Deal, CT14 6NN, England

      IIF 43
    • icon of address 1-3, St. Peter's Street, London, N1 8JD, England

      IIF 44 IIF 45
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW

      IIF 46
child relation
Offspring entities and appointments
Active 37
  • 1
    DNA PRODUCTIONS LIMITED - 2024-08-03
    ARGONON 2020 LIMITED - 2021-07-01
    BAREFACED TV LIMITED - 2020-10-29
    icon of address 1 - 3 St. Peter's Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 10 - Director → ME
  • 2
    WINDFALL (HOLDINGS) LIMITED - 2014-04-02
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,241,730 GBP2023-12-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 115 London Road, Temple Ewell, Dover, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    20,406 GBP2024-12-31
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    LEOPARD INTERNATIONAL LIMITED - 2011-05-05
    icon of address 1-3 St Peters Street, St. Peter's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,199,385 GBP2023-12-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address 1-3 St. Peter's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 1-3 St. Peter's Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 1-3 St. Peter's Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,115,583 GBP2023-12-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Suite 7, 2nd Floor, The Schoolhouse, 101 Portman Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,386,376 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 8 - Director → ME
  • 10
    BRITESPARK WEST LIMITED - 2019-08-09
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    279,983 GBP2023-12-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,190,796 GBP2023-12-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 1-3 St. Peter's Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 3 - Director → ME
  • 13
    FORMATIONS NO 315 LIMITED LIABILITY PARTNERSHIP - 2020-05-07
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -244,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 40 - LLP Designated Member → ME
  • 14
    LEOPARD FILMS PROPERTY LIMITED - 2013-07-11
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,686,678 GBP2023-12-31
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 10th Floor The Met Building, 22 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,162,878 GBP2023-12-31
    Officer
    icon of calendar 2001-03-15 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 1-3 St. Peter's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 1-3 St. Peter's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 4 - Director → ME
  • 21
    LEOPARD DRAMA EVE LIMITED - 2019-03-04
    icon of address 1 - 3 St. Peter's Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,092 GBP2023-12-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 9 - Director → ME
  • 22
    LEOPARD WORLD LTD. - 2017-02-27
    LEOPARD DRAMA LTD. - 2017-02-02
    LEOPARDRAMA LIMITED - 2016-05-18
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -403,917 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address 1-3 St. Peter's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 24
    LEOPARD FILMS USA LIMITED - 2013-08-15
    LEOPARD USA LIMITED - 2003-09-24
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,842,143 GBP2023-12-31
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 33 - Director → ME
  • 25
    LIKE A SHOT ENTERTAINMENT LIMITED - 2023-11-21
    icon of address The Estate Office South Street, Kingston, Wareham, Dorset, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    498,824 GBP2016-12-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 17 - Director → ME
  • 26
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 27
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,531,496 GBP2023-12-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 27 - Director → ME
  • 28
    icon of address 10th Floor The Met Building, 22 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 2 - Director → ME
  • 29
    STUDIO LEOPARD LIMITED - 2020-07-24
    BLACKLISTED FILMS LIMITED - 2020-02-13
    icon of address 1-3 St. Peter's Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,490,857 GBP2023-12-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address Progress Works, Heath Mill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,567,660 GBP2023-12-31
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 12 - Director → ME
  • 32
    icon of address 18 Balmoral Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 33
    icon of address 1-3 St. Peter's Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 34
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,598,823 GBP2023-12-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 29 - Director → ME
  • 37
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,040,001 GBP2023-12-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 34 - Director → ME
Ceased 5
  • 1
    WINDFALL (HOLDINGS) LIMITED - 2014-04-02
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,241,730 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 2
    icon of address 1-3 St. Peter's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-06-20 ~ 2019-02-12
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    ROCK OYSTER MEDIA LIMITED - 2020-10-06
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,003,315 GBP2020-08-31
    Officer
    icon of calendar 2019-08-20 ~ 2019-09-17
    IIF 30 - Director → ME
  • 4
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,162,878 GBP2023-12-31
    Officer
    icon of calendar 2001-03-15 ~ 2001-07-02
    IIF 41 - Secretary → ME
  • 5
    CREATE FILM AND VIDEO LTD - 2016-02-08
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,161 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 31 - 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.