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

Starr, Donald Aurthur

    Related profiles found in government register
  • Starr, Donald Aurthur
    Canadian business executive born in June 1948

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1310, Montana Ave, Santa Monica, 90403, Usa

      IIF 1
  • Starr, Donald
    Canadian company director born in June 1948

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 667081 Side Road, Rr3, Shelburne On Lon 1s7, Canada

      IIF 2 IIF 3
  • Starr, Donald Arthur
    Canadian ceo born in June 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1310, Montana Avenue, Santa Monica, Ca 90403, United States

      IIF 4
    • icon of address 1310, Montana Avenue, Santa Monica, United States

      IIF 5
  • Starr, Donald Arthur
    born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Starr, Donald Arthur
    Canadian ceo born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Starr, Donald Arthur
    Canadian chairman & ceo born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse 5 The Yoo Building, 17 Hall Road, London, NW8 9RF

      IIF 14 IIF 15
  • Starr, Donald Arthur
    Canadian chief executive officer born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Starr, Donald Arthur
    Canadian director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Donald Starr
    Canadian born in June 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1310, Montana Avenue, Santa Monica, Ca90403, United States

      IIF 37
  • Mr Donald Arthur Starr
    Canadian born in June 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1310, Montana Avenue, Santa Monica, Ca 90403, United States

      IIF 38 IIF 39 IIF 40
    • icon of address 1310, Montana Avenue, Santa Monica, California 90403, United States

      IIF 41 IIF 42
    • icon of address 1310, Montanta Avenue, Santa Monica, Ca 90403, United States

      IIF 43
    • icon of address 1544, 12th Street, Suite 304, Santa Monica, Ca 90403, United States

      IIF 44
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Grosvenor Park, 3rd Floor 7, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Grosvenor Park, 3rd Floor 7, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 8 - LLP Member → ME
  • 4
    icon of address 3rd Floor, 7 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 32 - Director → ME
  • 5
    CLICK FILMS LIMITED - 2005-12-15
    CHAINCREST LIMITED - 2004-02-03
    icon of address 99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-13 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 12 Lion & Lamb Yard, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 35 - Director → ME
  • 7
    BRIGHT SEAM LIMITED - 2004-01-19
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -749 GBP2022-04-05
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 12 Lion & Lamb Yard, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 9
    GROSVENOR PARK PROMOTIONS LIMITED - 2004-10-12
    STARPRESS LIMITED - 2001-02-28
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    TORALLOW LIMITED - 1998-08-07
    icon of address 7 Hanover Square, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 11
    GROSVENOR PARK PRODUCTIONS (DREAM TEAM) LIMITED - 1999-11-02
    GROVENET LIMITED - 1999-08-10
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,058,166 GBP2022-04-05
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 24 - Director → ME
  • 12
    SHINECALL LIMITED - 2001-10-16
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 4 - Director → ME
  • 13
    GROWADVICE LIMITED - 2001-10-16
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 7 Hanover Square, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 36 - Director → ME
  • 15
    TIDEHILL LIMITED - 2000-04-13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -844 GBP2019-04-05
    Officer
    icon of calendar 2000-06-23 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Grosvenor Park, 3rd Floor 7, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 3rd Floor, 7 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 3rd Floor, 7 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 33 - Director → ME
  • 19
    M M & S (2928) LIMITED - 2002-10-22
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 20
    M M & S (2929) LIMITED - 2002-10-22
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Grosvenor Park, 3rd Floor 7, Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address C/o Jackson Andrews, Andras House 60, Great Victoria Street, Belfast
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    325,144 GBP2020-04-05
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 6 - LLP Member → ME
  • 23
    SILVERSTRIPE LIMITED - 2000-11-20
    icon of address C/o Grosvenor Park, 3rd Floor 7, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-09 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address Grosvenor Park, 3rd Floor 7, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 25 - Director → ME
  • 25
    CAPEMAGIC LIMITED - 2004-01-13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,549 GBP2019-04-05
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 26
    PAPER SCREEN LIMITED - 2003-07-31
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -848 GBP2020-04-05
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 27
    PAPERVISION LIMITED - 2003-07-31
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -848 GBP2020-04-05
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Grosvenor Park, 3rd Floor 7, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 22 - Director → ME
  • 29
    BAND SCREEN LIMITED - 2003-01-09
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -849 GBP2019-04-05
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Grosvenor Park, 3rd Floor 7, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 19 - Director → ME
Ceased 6
  • 1
    GUY X PRODUCTIONS LIMITED - 2006-05-03
    HILLVINE LIMITED - 2003-12-18
    icon of address 12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2006-05-04
    IIF 28 - Director → ME
  • 2
    GROSVENOR PARK FILM PARTNERSHIP NO.3 LLP - 2002-02-01
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    22,162,680 GBP2018-04-05
    Officer
    icon of calendar 2002-03-28 ~ 2019-03-28
    IIF 10 - LLP Member → ME
  • 3
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2019-04-05
    IIF 9 - LLP Member → ME
  • 4
    MINOTAUR PRODUCTIONS LIMITED - 2005-07-21
    MINOTAUR PRODUCTION LIMITED - 2003-11-26
    PAGE SIGN LIMITED - 2003-11-14
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-26 ~ 2005-08-03
    IIF 20 - Director → ME
  • 5
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,513,930 GBP2018-04-05
    Officer
    icon of calendar 2004-03-29 ~ 2019-04-05
    IIF 7 - LLP Member → ME
  • 6
    M M & S (2928) LIMITED - 2002-10-22
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2014-09-29 ~ 2016-09-26
    IIF 1 - 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.