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

Smith, Timothy John Dean

    Related profiles found in government register
  • Smith, Timothy John Dean
    British businessman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maryland Cottage, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JF

      IIF 1 IIF 2
  • Smith, Timothy John Dean
    British chief executive officer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA, United Kingdom

      IIF 3
  • Smith, Timothy John Dean
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Timothy John Dean
    British executive producer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1a, Bakery Court, London End, Beaconsfield, England And Wales, HP9 2FN, United Kingdom

      IIF 24
  • Smith, Timothy John Dean
    British film production born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maryland Cottage, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JF

      IIF 25
  • Smith, Timothy John Dean
    British film production and financing born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maryland Cottage, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JF

      IIF 26
  • Smith, Timothy John Dean
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Timothy John Dean
    British sales and marketing born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maryland Cottage, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JF

      IIF 32
  • Smith, Timothy John Dean
    English chief executive officer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 33
  • Smith, Timothy John Dean
    English company chief executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Beak Street, London, W1F 9RL, England

      IIF 34
  • Smith, Timothy John Dean
    English company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 35 IIF 36 IIF 37
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 38
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 39 IIF 40
    • icon of address 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 41 IIF 42 IIF 43
    • icon of address 33-34, Rathbone Place, London, W1T 1JN, United Kingdom

      IIF 45
    • icon of address 4, Percy Street, London, W1T 1DF, England

      IIF 46
    • icon of address 48 Beak Street, Beak Street, London, W1F 9RL, England

      IIF 47
    • icon of address 48, Beak Street, London, W1F 9RL, England

      IIF 48
  • Smith, Timothy John Dean
    English director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Woodburn Green, High Wycombe, Buckinghamshire, HP10 0HR, England

      IIF 49
    • icon of address 1st - 3rd Floor, 4 Windmill Street, London, W1T 2HZ, England

      IIF 50
    • icon of address 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 51 IIF 52 IIF 53
  • Smith, Timothy John Dean
    English executive film producer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 54
  • Smith, Timothy John Dean
    English film producer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allan House 10, John Princes Street, London, W1G 0AH

      IIF 55
    • icon of address 6, Northlands Road, Southampton, Hampshire, SO15 2LF

      IIF 56
  • Smith, Timothy John Dean
    English none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 57
  • Smith, Timothy John Dean
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1a Bakery Court, London End, Beaconsfield, Buckinghamshire, HP9 2FN, England

      IIF 58
    • icon of address Maryland Cottage, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JF

      IIF 59
  • Smith, Timothy John Dean
    British businessman born in October 1954

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 45 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1LZ

      IIF 60
  • Mr Timothy John Dean Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48 Beak Street, London, England, W1F 9RL, England

      IIF 61
  • Smith, Timothy John Dean
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Northend, Henley-on-thames, Oxfordshire, RG9 6LF, England

      IIF 62 IIF 63 IIF 64
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 65
  • Smith, Timothy John Dean
    British ceo born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1a, Bakery Court, London End, Beaconsfield, HP9 2FN, United Kingdom

      IIF 66
  • Smith, Timothy John Dean
    British chief executive born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Northend, Henley-on-thames, Oxfordshire, RG9 6LF, England

      IIF 67
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 68
  • Smith, Timothy John Dean
    British comapny director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wellfield Gardens, Carshalton, Surrey, SM5 4EA, England

      IIF 69
  • Smith, Timothy John Dean
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1a, Bakery Court, London End, Beaconsfield, HP9 2FN, United Kingdom

      IIF 70
    • icon of address The Old Post Office, Northend, Henley-on-thames, Oxfordshire, RG9 6LF, England

      IIF 71 IIF 72 IIF 73
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 76 IIF 77 IIF 78
    • icon of address Fragile Films, Ealing Studios, Ealing Green, London, W5 5EP, England

      IIF 79
    • icon of address Willow Farm Barn, Further Street, Assington, Sudbury, Suffolk, CO10 5LD, England

      IIF 80
  • Smith, Timothy John Dean
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 81
  • Smith, Timothy John Dean
    British executive producer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John Dean
    British film financier born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Debello House 14-18 Heddon Street, London, W1B 4DA, England

      IIF 86
  • Smith, Timothy John Dean
    British film producer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 87
  • Smith, Timothy John Dean
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Northend, Henley-on-thames, Oxfordshire, RG9 6LF, England

      IIF 88
  • Smith, Timothy John Dean
    British

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 89
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 90
  • Smith, Timothy John Dean
    British businessman

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 45 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1LZ

      IIF 91
  • Smith, Timothy John Dean
    British company director

    Registered addresses and corresponding companies
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 92
  • Smith, Tim
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Tim
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 96
    • icon of address 4, 4 Percy Street, London, London, W1T 1DF, United Kingdom

      IIF 97
  • Mr Timothy John Dean Smith
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 98
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 99
    • icon of address Clayfield House, Whitepit Lane, Woodburn Green, High Wycombe, Buckinghamshire, HP10 0HR, England

      IIF 100
    • icon of address 4, Percy Street, London, W1T 1DF, England

      IIF 101
    • icon of address 48, Beak Street, London, W1F 9RL, England

      IIF 102
  • Smith, Tim John Dean
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bakery Court, London End, Beaconsfield, Buckinghamshire, HP9 2FN, United Kingdom

      IIF 103
    • icon of address 1 Bakery Court, London End, Beaconsfield, HP9 2FN, United Kingdom

      IIF 104
    • icon of address 1/1a Bakery Court, London End, Beaconsfield, Buckinghamshire, HP9 2FN, United Kingdom

      IIF 105
  • Smith, Timothy John Dean
    English company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, Bucks, HP10 0HR, United Kingdom

      IIF 106
  • Smith, Timothy John Dean
    English executive producer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Beak Street, London, W1F 9RL, United Kingdom

      IIF 107 IIF 108
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 109
  • Smith, Timothy John Dean
    English help me stop born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, Buckinghamshire, HP10 0HR, United Kingdom

      IIF 110
  • Smith, Tommy John Dean
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maryland Cottage, High Street, Lane End, Buckinghamshire, HP14 3JF

      IIF 111
  • Mr Tim Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 112
  • Smith, Timothy
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canon House, 27 London End, Beaconsfield, HP9 2HN

      IIF 113
  • Mr Timothy John Dean Smith
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1a, Bakery Court, London End, Beaconsfield, HP9 2FN, United Kingdom

      IIF 114
    • icon of address Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 115
    • icon of address 1st - 3rd Floor, 4 Windmill Street, London, W1T 2HZ, England

      IIF 116
    • icon of address 2nd Floor, 48 Beak Street, London, England, W1F 9RL, England

      IIF 117 IIF 118 IIF 119
  • Smith, Tim
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 120
  • Mr Timothy John Dean Smith
    English born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, Buckinghamshire, HP10 0HR, United Kingdom

      IIF 121
  • Mr Tim Smith
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 122
  • Smith, Tim
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 123
  • Mr Tim Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 2nd Floor 48 Beak Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Canon House, 27 London End, Beaconsfield, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address 2nd Floor 48 Beak Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -9,645,476 GBP2020-09-30
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address 6 Northlands Road, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -408 GBP2024-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,390 GBP2018-09-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address Oak Lodge, Great Bedwyn, Marlborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 104 - Director → ME
  • 9
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 87 - Director → ME
  • 10
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 109 - Director → ME
  • 12
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 13
    icon of address Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 14
    icon of address C/o J&s Accountants, 6 Northlands Road, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -511 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address C/o Shipleys Llp 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 105 - Director → ME
  • 16
    icon of address 4 4 Percy Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 97 - Director → ME
  • 17
    FORESIGHT FILM MANAGEMENT LIMITED - 2009-01-13
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    644 GBP2016-09-30
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2003-11-26 ~ dissolved
    IIF 89 - Secretary → ME
  • 18
    icon of address 1st - 3rd Floor 4 Windmill Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,623 GBP2022-09-29
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Has significant influence or controlOE
  • 19
    icon of address Clayfield House Whitepit Lane, Wooburn Green, High Wycombe, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -10,036 GBP2024-02-27
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 20
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -828 GBP2019-03-31
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 96 - Director → ME
  • 21
    WORK IN PROGRESS PRODUCTIONS LIMITED - 2020-02-27
    icon of address Clayfield House Whitepit Lane, Wooburn Green, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,114 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o J&s Accountants, 6 Northlands Road, Southampton, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 106 - Director → ME
  • 23
    icon of address 4 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 24
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173,510 GBP2021-12-31
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 55 - Director → ME
  • 25
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -50 GBP2019-09-30
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 44 - Director → ME
  • 26
    PRESCIENCE FILM DISTRIBUTION LIMITED - 2016-02-27
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -1,087,603 GBP2019-09-30
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 37 - Director → ME
  • 28
    BRIDGEWORKS CAPITAL LIMITED - 2015-10-27
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,964,767 GBP2020-09-30
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 292 St Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 32
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 113 - Director → ME
  • 33
    icon of address Pippins Crabtree Corner, Ipsden, Wallingford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    SOARING DYNAMICS LIMITED - 2009-08-01
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 35
    icon of address 2nd Floor 48 Beak Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Clayfield House, Whitepit Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 38
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 74 - Director → ME
  • 39
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 18 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -90,853 GBP2016-09-30
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 78 - Director → ME
    icon of calendar 2006-12-22 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    STUDIO PRODUCTIONS LIMITED - 2005-09-30
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -10,204 GBP2015-12-31
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2003-12-16 ~ dissolved
    IIF 90 - Secretary → ME
  • 41
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,326 GBP2016-03-31
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 77 - Director → ME
  • 42
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 81 - Director → ME
  • 43
    icon of address 4385, 09423384: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 66 - Director → ME
  • 44
    icon of address C/o Shipleys, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,652 GBP2017-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 48 - Director → ME
  • 45
    icon of address 2nd Floor 48 Beak Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,812 GBP2019-03-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 95 - Director → ME
  • 47
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
Ceased 57
  • 1
    FOOTSTEP CAPITAL MANAGEMENT LIMITED - 2015-03-02
    icon of address 37 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2011-09-12
    IIF 1 - Director → ME
  • 2
    ALTUS MEDIA (EIGHT) PLC - 2017-04-05
    icon of address Windsor House Windsor House, 2nd Floor, 40/41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,060 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 14 - Director → ME
  • 3
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-06-01 ~ 2016-10-05
    IIF 27 - Director → ME
  • 4
    icon of address Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamtonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2016-10-05
    IIF 29 - Director → ME
  • 5
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 23 - Director → ME
  • 6
    icon of address 29 Park Square West, Leeds, West Yorks
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 19 - Director → ME
  • 7
    ALTUS MEDIA (FOURTEEN) PLC - 2017-04-05
    icon of address 29 Park Square West, Leeds, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2016-10-05
    IIF 31 - Director → ME
  • 8
    icon of address 29 Park Square West, Leeds, West Yorks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 20 - Director → ME
  • 9
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 17 - Director → ME
  • 10
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 21 - Director → ME
  • 11
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,786,194 GBP2019-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 16 - Director → ME
  • 12
    icon of address Sagars Accountants Ltd, Gresham House, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,582,832 GBP2021-03-29
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 18 - Director → ME
  • 13
    icon of address Sagars Accountants Ltd, Gresham House, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,130,691 GBP2021-03-29
    Officer
    icon of calendar 2014-06-01 ~ 2016-10-05
    IIF 28 - Director → ME
  • 14
    icon of address Sagars Accountants Ltd, Gresham House, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,598,337 GBP2021-03-28
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 15 - Director → ME
  • 15
    ALTUS MEDIA (TWELVE) PLC - 2017-04-05
    icon of address 29 Park Square West, Leeds, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2016-10-05
    IIF 30 - Director → ME
  • 16
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 22 - Director → ME
  • 17
    icon of address C/o Dfw Assopciates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-08-06 ~ 2016-10-05
    IIF 71 - Director → ME
  • 18
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-08-06 ~ 2010-01-27
    IIF 6 - Director → ME
  • 19
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2016-10-05
    IIF 88 - Director → ME
    icon of calendar 2009-08-07 ~ 2010-01-27
    IIF 9 - Director → ME
  • 20
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2016-10-05
    IIF 73 - Director → ME
  • 21
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,309,966 GBP2019-03-31
    Officer
    icon of calendar 2009-08-06 ~ 2010-01-27
    IIF 11 - Director → ME
  • 22
    icon of address C/o Dfw Associates, 29 Park Square, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2016-10-05
    IIF 75 - Director → ME
  • 23
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,953,001 GBP2022-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2016-10-05
    IIF 70 - Director → ME
  • 24
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,157,097 GBP2019-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2016-10-05
    IIF 86 - Director → ME
  • 25
    icon of address 102a Tooley Street Flat Above 102 Tooley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,402 GBP2016-06-30
    Officer
    icon of calendar 2002-02-11 ~ 2003-04-11
    IIF 7 - Director → ME
  • 26
    LEGACY RIGHTS LIMITED - 2021-12-17
    IMPACT4EDUCATION UK LIMITED - 2016-06-26
    icon of address 1st To 3rd Floor 4 Windmill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,811 GBP2024-09-29
    Officer
    icon of calendar 2019-10-10 ~ 2020-09-08
    IIF 93 - Director → ME
    icon of calendar 2016-06-13 ~ 2018-06-30
    IIF 57 - Director → ME
  • 27
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2016-09-22
    IIF 3 - Director → ME
  • 28
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,230,564 GBP2021-09-28
    Officer
    icon of calendar 2016-09-08 ~ 2018-02-12
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-04-05
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 29
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,566 GBP2020-09-30
    Officer
    icon of calendar 2016-08-08 ~ 2018-06-30
    IIF 107 - Director → ME
  • 30
    icon of address Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2011-10-31
    IIF 111 - LLP Designated Member → ME
  • 31
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-10-27 ~ 2018-06-30
    IIF 52 - Director → ME
  • 32
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -828 GBP2019-03-31
    Officer
    icon of calendar 2009-08-06 ~ 2018-06-30
    IIF 42 - Director → ME
  • 33
    WORK IN PROGRESS PRODUCTIONS LIMITED - 2020-02-27
    icon of address Clayfield House Whitepit Lane, Wooburn Green, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,114 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2016-10-16
    IIF 115 - Ownership of shares – 75% or more OE
  • 34
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2018-06-30
    IIF 41 - Director → ME
  • 35
    RANDOM HARVEST PRODUCTIONS ONE LIMITED - 2001-08-10
    DWSCO 2087 LIMITED - 2000-11-02
    icon of address Little Hemingford, Beaconsfield, Road, Farnham Common, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2003-06-30
    IIF 32 - Director → ME
  • 36
    GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED (THE) - 1980-12-31
    icon of address Alcoholics Anonymous, 10 Toft Green, York, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2002-04-14 ~ 2006-04-23
    IIF 2 - Director → ME
  • 37
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,694 GBP2020-09-29
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-14
    IIF 94 - Director → ME
    icon of calendar 2017-02-22 ~ 2018-06-30
    IIF 53 - Director → ME
  • 38
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173,510 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 2019-11-14
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -50 GBP2019-09-30
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-26
    IIF 4 - Director → ME
  • 40
    EALING METRO INTERNATIONAL LIMITED - 2013-09-02
    icon of address 16 Lincoln's Inn Fields, Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,261 GBP2024-04-29
    Officer
    icon of calendar 2011-04-18 ~ 2019-04-04
    IIF 12 - Director → ME
  • 41
    icon of address 2nd Floor 48 Beak Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-30
    IIF 85 - Director → ME
  • 42
    CLL PRODUCTIONS LIMITED - 2023-04-14
    icon of address 33-34 Rathbone Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,213 GBP2020-07-31
    Officer
    icon of calendar 2017-11-21 ~ 2019-05-01
    IIF 45 - Director → ME
  • 43
    icon of address 161 Drury Lane Drury Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2018-04-18
    IIF 69 - Director → ME
  • 44
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2016-06-29
    IIF 64 - LLP Member → ME
  • 45
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2016-08-22
    IIF 63 - LLP Designated Member → ME
  • 46
    icon of address Little Hemingford, Beaconsfield, Road, Farnham Common, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2004-01-30
    IIF 26 - Director → ME
  • 47
    icon of address Little Hemingford, Beaconsfield, Road, Farnham Common, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2003-06-30
    IIF 25 - Director → ME
  • 48
    RANDOM HARVEST HOLDINGS LIMITED - 2002-05-17
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102 GBP2023-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2003-08-20
    IIF 10 - Director → ME
  • 49
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2003-06-30
    IIF 5 - Director → ME
  • 50
    icon of address Scott Free Films, 42-44 Beak Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ 2018-06-30
    IIF 68 - Director → ME
  • 51
    icon of address Scott Free Films, 42-44 Beak Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2015-12-01
    IIF 67 - Director → ME
  • 52
    icon of address Fragile Films Ealing Studios, Ealing Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2022-01-08
    IIF 79 - Director → ME
  • 53
    ESSEX RESINS LIMITED - 2024-06-11
    ELITE RESINS LTD - 2020-03-04
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2024-04-22
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2024-04-22
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 54
    icon of address Willow Farm Barn Further Street, Assington, Sudbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,471 GBP2019-09-30
    Officer
    icon of calendar 2017-03-13 ~ 2018-02-26
    IIF 103 - Director → ME
  • 55
    icon of address Willow Farm Barn Further Street, Assington, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    37,992 GBP2025-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-02-26
    IIF 80 - Director → ME
  • 56
    icon of address 193 Victoria Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-12 ~ 2009-01-28
    IIF 60 - Director → ME
    icon of calendar 2007-06-12 ~ 2009-01-28
    IIF 91 - Secretary → ME
  • 57
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,812 GBP2019-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2018-06-30
    IIF 43 - 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.