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

Lord Andrew Lloyd Webber

    Related profiles found in government register
  • Lord Andrew Lloyd Webber
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lord Andrew Lloyd-webber
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydmonton, Sydmonton, Burghclere, Newbury, RG20 9NJ, England

      IIF 28
  • Lord Andrew Lloyd Webber
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Catherine Street, London, WC2B 5JY, United Kingdom

      IIF 29
  • Andrew Lloyd-webber
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sydmonton House, Sydmonton Court Estate, Newbury, Berkshire, RG20 9NJ, United Kingdom

      IIF 30
  • Lloyd Webber, Andrew, Lord
    British composer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd-webber, Andrew, Lord
    born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydmonton Court Estate, Burghclere, Newbury, Berkshire, RG20 9NJ

      IIF 48
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 6 Catherine Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    164,171 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 6 Catherine Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,302,511 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -748,922 GBP2020-07-01 ~ 2021-06-24
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    897,360 GBP2020-07-01 ~ 2021-06-24
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    SHELFCO (NO.2075) LIMITED - 2001-02-12
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    823,020 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address Sydmonton House Sydmonton Court Estate, Burghclere, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    83 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    TIMLANDREW LIMITED - 1976-12-31
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SHELFCO (NO.1714) LIMITED - 1999-08-24
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Sydmonton House Sydmonton Court Estate, Burghclere, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,648 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    THE REALLY USEFUL JOSEPH VIDEO PRODUCTION COMPANY LIMITED - 1999-02-05
    SHELFCO (NO.1595) LIMITED - 1999-01-14
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,185 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address 17 Slingsby Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address 1st Floor 6 Kean Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,916 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    REALLY USEFUL INVESTMENTS LIMITED - 2018-08-06
    icon of address 65 Drury Lane, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 14
    THE REALLY USEFUL VIDEO PRODUCTIONS COMPANY LIMITED - 2000-05-26
    REALLY USEFUL TELEVISION COMPANY LIMITED(THE) - 1997-08-15
    TERRIF PRODUCTIONS LIMITED - 1985-09-30
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -861,996 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 16 - Has significant influence or controlOE
  • 15
    icon of address 6 Catherine Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    443,551 GBP2024-06-30
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    JORRABAN (NO. 26) PUBLIC LIMITED COMPANY - 1990-11-09
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    873,359 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 17
    MUSICAL COMPANY LIMITED(THE) - 2017-03-08
    THOMISTICAL DISTINCTIONS LIMITED - 1983-03-21
    icon of address 6 Catherine Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 18
    INFINITELY PREFERABLE COMPANY LIMITED(THE) - 1982-04-08
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,910,614 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 19
    icon of address Sydmonton House Sydmonton Court Estate, Burghclere, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -255,288 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 20
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,133 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 14 - Has significant influence or controlOE
  • 21
    GREASEBALL LIMITED - 2003-02-06
    SHELFCO (NO.2078) LIMITED - 2001-02-12
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -111,563 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 22
    SOR PRODUCTIONS LIMITED - 2014-11-05
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -72,870 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 23
    OISEAU PRODUCTIONS LIMITED - 1996-07-25
    PINERED LIMITED - 1983-07-21
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 24
    SIMPART NO. 26 LIMITED - 1989-07-05
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,334 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 25
    icon of address 6 Catherine Street, London, England
    Active Corporate (7 parents, 14 offsprings)
    Equity (Company account)
    19,099,422 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 26
    CHICKAREE (UK) LIMITED - 1988-04-21
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 27
    icon of address C/o Clintons, 2 St. Giles Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,182 GBP2024-03-31
    Officer
    icon of calendar 1996-05-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    10086 PRODUCTIONS LIMITED - 2006-09-26
    IT RECORDS LIMITED - 2005-03-16
    SHELFCO (NO.1873) LIMITED - 2000-05-23
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 29
    icon of address Sydmonton House Sydmonton Court Estate, Burghclere, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -48,390 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Sydmonton House Sydmonton Court Estate, Burghclere, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    83 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-07-06
    IIF 38 - Director → ME
  • 2
    TIMLANDREW LIMITED - 1976-12-31
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-04-06
    IIF 48 - LLP Member → ME
  • 4
    icon of address Sydmonton House Sydmonton Court Estate, Burghclere, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,648 GBP2024-06-30
    Officer
    icon of calendar 1996-05-15 ~ 2013-04-13
    IIF 45 - Director → ME
  • 5
    CHACKTON LIMITED - 1986-08-15
    icon of address 11 Maiden Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    35,803,256 GBP2024-09-29
    Officer
    icon of calendar ~ 2000-01-11
    IIF 36 - Director → ME
  • 6
    icon of address 39 Oregon Avenue, Tilehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-01-18
    IIF 33 - Director → ME
  • 7
    DRILLSCREEN LIMITED - 2007-10-04
    icon of address 17 Slingsby Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-09-29
    IIF 35 - Director → ME
  • 8
    JORRABAN (NO. 26) PUBLIC LIMITED COMPANY - 1990-11-09
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    873,359 GBP2024-06-30
    Officer
    icon of calendar ~ 2011-09-29
    IIF 39 - Director → ME
  • 9
    INFINITELY PREFERABLE COMPANY LIMITED(THE) - 1982-04-08
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,910,614 GBP2024-06-30
    Officer
    icon of calendar ~ 2011-09-29
    IIF 40 - Director → ME
  • 10
    icon of address Sydmonton House Sydmonton Court Estate, Burghclere, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -255,288 GBP2024-06-30
    Officer
    icon of calendar ~ 2012-01-20
    IIF 43 - Director → ME
  • 11
    DE FACTO 806 LIMITED - 2000-01-06
    icon of address 17 Slingsby Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2003-06-04
    IIF 42 - Director → ME
  • 12
    BURGINHALL 651 LIMITED - 1992-12-11
    icon of address 65 Drury Lane, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,996,132 GBP2023-07-03 ~ 2024-06-30
    Officer
    icon of calendar 1992-12-09 ~ 2016-11-08
    IIF 41 - Director → ME
  • 13
    icon of address 6 Catherine Street, London, England
    Active Corporate (7 parents, 14 offsprings)
    Equity (Company account)
    19,099,422 GBP2024-06-30
    Officer
    icon of calendar ~ 2011-09-29
    IIF 37 - Director → ME
  • 14
    icon of address Sydmonton House Sydmonton Court Estate, Burghclere, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -48,390 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-01-20
    IIF 46 - 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.