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

Betteridge, Adam Nicholas

    Related profiles found in government register
  • Betteridge, Adam Nicholas
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 1
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 3
  • Betteridge, Adam Nicholas
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, 3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG, England

      IIF 4
    • icon of address 3rd, Floor Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom

      IIF 5
  • Betteridge, Adam Nicholas
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 6
  • Betteridge, Adam Nicholas
    British media finance professional born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom

      IIF 7 IIF 8
  • Betteridge, Adam Nicholas
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Coombe Rise, Saltdean, Brighton, East Sussex, BN2 8QN

      IIF 9
  • Betteridge, Adam Nicholas
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Betteridge, Adam Nicholas
    British film consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Coombe Rise, Saltdean, East Sussex, BN2 8QN

      IIF 13 IIF 14
  • Betteridge, Adam Nicholas
    British advisor

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 2 Norfolk Road, Brighton, Sussex, BN1 3AA

      IIF 15 IIF 16
  • Betteridge, Adam Nicholas
    British film consultant

    Registered addresses and corresponding companies
    • icon of address 31 Coombe Rise, Saltdean, East Sussex, BN2 8QN

      IIF 17
  • Betteridge, Adam Nicholas

    Registered addresses and corresponding companies
    • icon of address 31 Coombe Rise, Saltdean, East Sussex, BN2 8QN

      IIF 18
  • Mr Adam Nicholas Betteridge
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coombe Rise, Saltdean, Brighton, BN2 8QN, England

      IIF 19
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 20
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 21 IIF 22
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 23
    • icon of address Unit G, 81 Curtain Road, London, EC2A 3AG, England

      IIF 24 IIF 25
  • Adam Nicholas Betteridge
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen Street, Exeter, EX4 3SR, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    AUTHENTIC MEDIA A LIMITED - 2025-02-11
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,191 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,129 GBP2025-03-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AUTHENTIC FILM PRODUCTIONS LIMITED - 2015-10-14
    AUTHENTIC PRODUCTIONS LIMITED - 2012-03-16
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    924 GBP2024-02-29
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    LAST MILE GAMES LIMITED - 2019-10-22
    icon of address Queensgate House, 48 Queen Street, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -665,265 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor 17 St. Annes Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor 17 St. Annes Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor 17 St. Annes Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address C J Wells & Co - Andrew Cottage Red Lane, Shipley, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,311 GBP2024-06-30
    Officer
    icon of calendar 2000-06-26 ~ 2004-06-01
    IIF 16 - Secretary → ME
    icon of calendar 2000-06-26 ~ 2001-10-23
    IIF 15 - Secretary → ME
  • 2
    AUTHENTIC MEDIA FINANCE LIMITED - 2020-03-25
    icon of address 1st Floor 18 Queens Road, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,142 GBP2024-06-30
    Officer
    icon of calendar 2018-07-16 ~ 2021-06-30
    IIF 7 - Director → ME
  • 3
    AUTHENTIC PROPERTY FINANCE LIMITED - 2020-03-25
    icon of address 1st Floor 18 Queens Road, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,082 GBP2024-06-30
    Officer
    icon of calendar 2019-10-10 ~ 2021-06-30
    IIF 4 - Director → ME
  • 4
    BUFFALO MEDIA FINANCE LIMITED - 2018-01-22
    BUFFALO MEDIA SERVICES LIMITED - 2018-07-11
    AUTHENTIC MEDIA SERVICES LIMITED - 2020-03-25
    icon of address 1st Floor 18 Queens Road, Brighton, East Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,948 GBP2024-06-30
    Officer
    icon of calendar 2018-01-08 ~ 2021-06-30
    IIF 8 - Director → ME
  • 5
    LAST MILE GAMES LIMITED - 2019-10-22
    icon of address Queensgate House, 48 Queen Street, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -665,265 GBP2025-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-10-04
    IIF 3 - Director → ME
  • 6
    EXOTIC CLOTHES 2000 LIMITED - 2004-02-17
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,258 GBP2022-11-29
    Officer
    icon of calendar 2000-12-01 ~ 2023-11-15
    IIF 17 - Secretary → ME
  • 7
    GBF (CAGES) LIMITED - 2006-02-04
    GREAT BRITISH FILMS PRODUCTIONS LIMITED - 2007-06-13
    PREMIERE PICTURE PRODUCTIONS LIMITED - 2012-08-16
    icon of address 1st Floor 18 Queens Road, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -530,848 GBP2023-12-31
    Officer
    icon of calendar 2005-08-24 ~ 2006-02-10
    IIF 14 - Director → ME
  • 8
    GREAT BRITISH FILMS LIMITED - 2007-06-13
    icon of address 1st Floor 18 Queens Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -525,594 GBP2023-12-31
    Officer
    icon of calendar 2003-03-05 ~ 2010-01-29
    IIF 18 - Secretary → ME
  • 9
    BUZZ CAPITAL A LIMITED - 2024-05-25
    icon of address 1st Floor 18 Queens Road, Brighton, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ 2021-06-30
    IIF 5 - Director → ME
  • 10
    icon of address 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,211 GBP2021-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2008-10-02
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.