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 ceo born in October 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
    • Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

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

    Resident in United Kingdom

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

      IIF 4
  • Smith, Timothy John Dean
    British company director born in October 1954

    Resident in United Kingdom

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

      IIF 5
    • The Old Post Office, Northend, Henley-on-thames, Oxfordshire, RG9 6LF, England

      IIF 6 IIF 7 IIF 8
    • Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 11 IIF 12 IIF 13
    • Fragile Films, Ealing Studios, Ealing Green, London, W5 5EP, England

      IIF 14
    • Willow Farm Barn, Further Street, Assington, Sudbury, Suffolk, CO10 5LD, England

      IIF 15
  • Smith, Timothy John Dean
    British director born in October 1954

    Resident in United Kingdom

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

      IIF 16
  • 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
    • Debello House 14-18 Heddon Street, London, W1B 4DA, England

      IIF 21
  • Smith, Timothy John Dean
    British film producer born in October 1954

    Resident in United Kingdom

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

      IIF 22
  • Smith, Timothy John Dean
    British none born in October 1954

    Resident in United Kingdom

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

      IIF 23
  • Smith, Tim John Dean
    British director born in October 1954

    Resident in United Kingdom

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

      IIF 24
    • 1 Bakery Court, London End, Beaconsfield, HP9 2FN, United Kingdom

      IIF 25
    • 1/1a Bakery Court, London End, Beaconsfield, Buckinghamshire, HP9 2FN, United Kingdom

      IIF 26
  • Smith, Timothy John Dean
    English company director born in October 1954

    Resident in United Kingdom

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

      IIF 27
  • Smith, Timothy John Dean
    English executive producer born in October 1954

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 30
  • Smith, Timothy John Dean
    English help me stop born in October 1954

    Resident in United Kingdom

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

      IIF 31
  • Smith, Timothy John Dean
    born in October 1954

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
    • Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 35
  • Smith, Timothy
    British company director born in October 1954

    Resident in United Kingdom

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

      IIF 36
  • Mr Timothy John Dean Smith
    British born in October 1954

    Resident in United Kingdom

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

      IIF 37
    • Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 38
    • 1st - 3rd Floor, 4 Windmill Street, London, W1T 2HZ, England

      IIF 39
    • 2nd Floor, 48 Beak Street, London, England, W1F 9RL, England

      IIF 40 IIF 41 IIF 42
  • Smith, Timothy John Dean
    British businessman born in October 1954

    Resident in England

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

      IIF 43 IIF 44
  • Smith, Timothy John Dean
    British chief executive officer born in October 1954

    Resident in England

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

      IIF 45
  • 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
    • 1/1a, Bakery Court, London End, Beaconsfield, England And Wales, HP9 2FN, United Kingdom

      IIF 66
  • Smith, Timothy John Dean
    British film production born in October 1954

    Resident in England

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

      IIF 67
  • Smith, Timothy John Dean
    British film production and financing born in October 1954

    Resident in England

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

      IIF 68
  • 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
    • Maryland Cottage, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JF

      IIF 74
  • Smith, Tommy John Dean
    born in October 1954

    Resident in United Kingdom

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

      IIF 75
  • Smith, Tim
    British director born in October 1954

    Resident in United Kingdom

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

      IIF 76
  • Smith, Timothy John Dean
    British businessman born in October 1954

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

      IIF 77
  • Mr Timothy John Dean Smith
    English born in October 1954

    Resident in United Kingdom

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

      IIF 78
  • Smith, Timothy John Dean
    English chief executive officer born in October 1954

    Resident in England

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

      IIF 79
  • Smith, Timothy John Dean
    English company chief executive born in October 1954

    Resident in England

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

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

    Resident in England

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

      IIF 81 IIF 82 IIF 83
    • Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 84
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 85 IIF 86
    • 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 87 IIF 88 IIF 89
    • 33-34, Rathbone Place, London, W1T 1JN, United Kingdom

      IIF 91
    • 4, Percy Street, London, W1T 1DF, England

      IIF 92
    • 48 Beak Street, Beak Street, London, W1F 9RL, England

      IIF 93
    • 48, Beak Street, London, W1F 9RL, England

      IIF 94
  • Smith, Timothy John Dean
    English director born in October 1954

    Resident in England

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

      IIF 95
    • 1st - 3rd Floor, 4 Windmill Street, London, W1T 2HZ, England

      IIF 96
    • 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 97 IIF 98 IIF 99
  • Smith, Timothy John Dean
    English executive film producer born in October 1954

    Resident in England

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

      IIF 100
  • Smith, Timothy John Dean
    English film producer born in October 1954

    Resident in England

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

      IIF 101
    • 6, Northlands Road, Southampton, Hampshire, SO15 2LF

      IIF 102
  • Smith, Timothy John Dean
    English none born in October 1954

    Resident in England

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

      IIF 103
  • Mr Tim Smith
    British born in October 1954

    Resident in United Kingdom

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

      IIF 104
  • Smith, Tim
    British director born in June 1992

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 106
    • Maryland Cottage, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JF

      IIF 107
  • Smith, Timothy John Dean
    British

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

      IIF 108
    • Stockwell House, Moor Common, Lane End, High Wycombe, HP14 3HR, England

      IIF 109
  • Smith, Timothy John Dean
    British businessman

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

      IIF 110
  • Smith, Timothy John Dean
    British company director

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

      IIF 111
  • Mr Tim Smith
    British born in June 1992

    Resident in United Kingdom

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

      IIF 112
  • Mr Timothy John Dean Smith
    British born in October 1954

    Resident in England

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

      IIF 113
  • 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
    • Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 117
    • 4, 4 Percy Street, London, London, W1T 1DF, United Kingdom

      IIF 118
  • Mr Timothy John Dean Smith
    English born in October 1954

    Resident in England

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

      IIF 119
    • Clayfield House, Whitepit Lane, Wooburn Green, High Wycombe, HP10 0HR, England

      IIF 120
    • Clayfield House, Whitepit Lane, Woodburn Green, High Wycombe, Buckinghamshire, HP10 0HR, England

      IIF 121
    • 4, Percy Street, London, W1T 1DF, England

      IIF 122
    • 48, Beak Street, London, W1F 9RL, England

      IIF 123
  • Mr Tim Smith
    British born in October 1954

    Resident in England

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

      IIF 124
child relation
Offspring entities and appointments
Active 47
  • 1
    2nd Floor 48 Beak Street, London, England, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    Canon House, 27 London End, Beaconsfield, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 55 - director → ME
  • 3
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 7 - director → ME
  • 4
    2nd Floor 48 Beak Street, London, England, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    14 Bonhill Street, London
    Corporate (3 parents)
    Equity (Company account)
    -9,645,476 GBP2020-09-30
    Officer
    2013-10-07 ~ now
    IIF 86 - director → ME
  • 6
    6 Northlands Road, Southampton, Hampshire
    Corporate (5 parents)
    Officer
    2023-07-18 ~ now
    IIF 102 - director → ME
  • 7
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -93,390 GBP2018-09-30
    Officer
    2011-11-16 ~ dissolved
    IIF 93 - director → ME
  • 8
    Oak Lodge, Great Bedwyn, Marlborough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-11 ~ dissolved
    IIF 25 - director → ME
  • 9
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 22 - director → ME
  • 10
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 79 - director → ME
  • 11
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 30 - director → ME
  • 12
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-03 ~ dissolved
    IIF 106 - llp-designated-member → ME
  • 13
    Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 14
    C/o J&s Accountants, 6 Northlands Road, Southampton, England
    Corporate (5 parents)
    Officer
    2023-08-17 ~ now
    IIF 81 - director → ME
  • 15
    C/o Shipleys Llp 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 26 - director → ME
  • 16
    4 4 Percy Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 118 - director → ME
  • 17
    FORESIGHT FILM MANAGEMENT LIMITED - 2009-01-13
    Allan House, 10 John Princes Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    644 GBP2016-09-30
    Officer
    2003-11-26 ~ dissolved
    IIF 82 - director → ME
    2003-11-26 ~ dissolved
    IIF 108 - secretary → ME
  • 18
    1st - 3rd Floor 4 Windmill Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,623 GBP2022-09-29
    Officer
    2016-09-07 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-09-07 ~ 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
    IIF 39 - Has significant influence or controlOE
  • 19
    Clayfield House Whitepit Lane, Wooburn Green, High Wycombe, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -10,036 GBP2024-02-27
    Officer
    2020-02-21 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 20
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -828 GBP2019-03-31
    Officer
    2020-04-06 ~ dissolved
    IIF 117 - director → ME
  • 21
    WORK IN PROGRESS PRODUCTIONS LIMITED - 2020-02-27
    Clayfield House Whitepit Lane, Wooburn Green, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -65,114 GBP2024-03-31
    Officer
    2015-10-12 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 22
    C/o J&s Accountants, 6 Northlands Road, Southampton, Hants, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-30 ~ now
    IIF 27 - director → ME
  • 23
    4 Percy Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 24
    Allan House 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -173,510 GBP2021-12-31
    Officer
    2018-04-04 ~ dissolved
    IIF 101 - director → ME
  • 25
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -50 GBP2019-09-30
    Officer
    2010-04-06 ~ dissolved
    IIF 90 - director → ME
  • 26
    PRESCIENCE FILM DISTRIBUTION LIMITED - 2016-02-27
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-02-15 ~ dissolved
    IIF 80 - director → ME
  • 27
    14 Bonhill Street, London
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -1,087,603 GBP2019-09-30
    Officer
    2009-07-29 ~ now
    IIF 83 - director → ME
  • 28
    BRIDGEWORKS CAPITAL LIMITED - 2015-10-27
    14 Bonhill Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,964,767 GBP2020-09-30
    Officer
    2011-09-28 ~ now
    IIF 85 - director → ME
  • 29
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 97 - director → ME
  • 30
    C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 66 - director → ME
  • 31
    292 St Vincent Street, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 107 - llp-designated-member → ME
  • 32
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 36 - director → ME
  • 33
    Pippins Crabtree Corner, Ipsden, Wallingford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2010-12-15 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    SOARING DYNAMICS LIMITED - 2009-08-01
    24 Conduit Place, London
    Dissolved corporate (3 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 50 - director → ME
  • 35
    2nd Floor 48 Beak Street, London, England, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Clayfield House, Whitepit Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 37
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (6 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 38
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 9 - director → ME
  • 39
    14 Bonhill Street, London
    Corporate (3 parents, 18 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -90,853 GBP2016-09-30
    Officer
    2003-09-02 ~ now
    IIF 13 - director → ME
    2006-12-22 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    STUDIO PRODUCTIONS LIMITED - 2005-09-30
    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
    2003-12-16 ~ dissolved
    IIF 11 - director → ME
    2003-12-16 ~ dissolved
    IIF 109 - secretary → ME
  • 41
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,326 GBP2016-03-31
    Officer
    2008-05-23 ~ dissolved
    IIF 12 - director → ME
  • 42
    100 St James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 16 - director → ME
  • 43
    4385, 09423384: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 1 - director → ME
  • 44
    C/o Shipleys, 10 Orange Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,652 GBP2017-03-31
    Officer
    2013-03-26 ~ dissolved
    IIF 94 - director → ME
  • 45
    2nd Floor 48 Beak Street, London, England, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 46
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,812 GBP2019-03-31
    Officer
    2019-10-10 ~ dissolved
    IIF 116 - director → ME
  • 47
    14 Bonhill Street, London
    Corporate (2 parents)
    Officer
    2023-01-12 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
Ceased 57
  • 1
    FOOTSTEP CAPITAL MANAGEMENT LIMITED - 2015-03-02
    37 Jewry Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-06 ~ 2011-09-12
    IIF 43 - director → ME
  • 2
    ALTUS MEDIA (EIGHT) PLC - 2017-04-05
    Windsor House Windsor House, 2nd Floor, 40/41 Great Castle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    41,758 GBP2023-03-31
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 56 - director → ME
  • 3
    29 Park Square West, Leeds, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Officer
    2014-06-01 ~ 2016-10-05
    IIF 69 - director → ME
  • 4
    Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamtonshire
    Dissolved corporate (5 parents)
    Officer
    2014-06-01 ~ 2016-10-05
    IIF 71 - director → ME
  • 5
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (1 parent)
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 65 - director → ME
  • 6
    29 Park Square West, Leeds, West Yorks
    Corporate (1 parent)
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 61 - director → ME
  • 7
    ALTUS MEDIA (FOURTEEN) PLC - 2017-04-05
    29 Park Square West, Leeds, West Yorks
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ 2016-10-05
    IIF 73 - director → ME
  • 8
    29 Park Square West, Leeds, West Yorks
    Corporate (2 parents)
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 62 - director → ME
  • 9
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (1 parent)
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 59 - director → ME
  • 10
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (1 parent)
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 63 - director → ME
  • 11
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (2 parents)
    Equity (Company account)
    2,786,194 GBP2019-03-31
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 58 - director → ME
  • 12
    Sagars Accountants Ltd, Gresham House, Leeds
    Corporate (1 parent)
    Equity (Company account)
    2,582,832 GBP2021-03-29
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 60 - director → ME
  • 13
    Sagars Accountants Ltd, Gresham House, Leeds
    Corporate (1 parent)
    Equity (Company account)
    2,130,691 GBP2021-03-29
    Officer
    2014-06-01 ~ 2016-10-05
    IIF 70 - director → ME
  • 14
    Sagars Accountants Ltd, Gresham House, Leeds
    Corporate (1 parent)
    Equity (Company account)
    2,598,337 GBP2021-03-28
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 57 - director → ME
  • 15
    ALTUS MEDIA (TWELVE) PLC - 2017-04-05
    29 Park Square West, Leeds, West Yorks
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ 2016-10-05
    IIF 72 - director → ME
  • 16
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (1 parent)
    Officer
    2014-03-03 ~ 2016-10-05
    IIF 64 - director → ME
  • 17
    C/o Dfw Assopciates, 29 Park Square West, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-08-06 ~ 2016-10-05
    IIF 6 - director → ME
  • 18
    C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-08-06 ~ 2010-01-27
    IIF 48 - director → ME
  • 19
    C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2010-04-30 ~ 2016-10-05
    IIF 23 - director → ME
    2009-08-07 ~ 2010-01-27
    IIF 51 - director → ME
  • 20
    C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-08-07 ~ 2016-10-05
    IIF 8 - director → ME
  • 21
    Valhalla House, 30 Ashby Road, Towcester, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,309,966 GBP2019-03-31
    Officer
    2009-08-06 ~ 2010-01-27
    IIF 53 - director → ME
  • 22
    C/o Dfw Associates, 29 Park Square, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2010-03-23 ~ 2016-10-05
    IIF 10 - director → ME
  • 23
    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
    2014-03-03 ~ 2016-10-05
    IIF 5 - director → ME
  • 24
    C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,157,097 GBP2019-03-31
    Officer
    2013-06-01 ~ 2016-10-05
    IIF 21 - director → ME
  • 25
    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
    2002-02-11 ~ 2003-04-11
    IIF 49 - director → ME
  • 26
    LEGACY RIGHTS LIMITED - 2021-12-17
    IMPACT4EDUCATION UK LIMITED - 2016-06-26
    1st To 3rd Floor 4 Windmill Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,603 GBP2023-09-29
    Officer
    2019-10-10 ~ 2020-09-08
    IIF 114 - director → ME
    2016-06-13 ~ 2018-06-30
    IIF 103 - director → ME
  • 27
    Berkshire House, 168-173 High Holborn, London
    Dissolved corporate (4 parents)
    Officer
    2014-04-24 ~ 2016-09-22
    IIF 45 - director → ME
  • 28
    14 Bonhill Street, London
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,230,564 GBP2021-09-28
    Officer
    2016-09-08 ~ 2018-02-12
    IIF 29 - director → ME
    Person with significant control
    2017-03-31 ~ 2017-04-05
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 29
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,566 GBP2020-09-30
    Officer
    2016-08-08 ~ 2018-06-30
    IIF 28 - director → ME
  • 30
    Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-05 ~ 2011-10-31
    IIF 75 - llp-designated-member → ME
  • 31
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-10-27 ~ 2018-06-30
    IIF 98 - director → ME
  • 32
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -828 GBP2019-03-31
    Officer
    2009-08-06 ~ 2018-06-30
    IIF 88 - director → ME
  • 33
    WORK IN PROGRESS PRODUCTIONS LIMITED - 2020-02-27
    Clayfield House Whitepit Lane, Wooburn Green, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -65,114 GBP2024-03-31
    Person with significant control
    2016-10-11 ~ 2016-10-16
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2014-02-20 ~ 2018-06-30
    IIF 87 - director → ME
  • 35
    RANDOM HARVEST PRODUCTIONS ONE LIMITED - 2001-08-10
    DWSCO 2087 LIMITED - 2000-11-02
    Little Hemingford, Beaconsfield, Road, Farnham Common, Bucks
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2003-06-30
    IIF 74 - director → ME
  • 36
    GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED (THE) - 1980-12-31
    Alcoholics Anonymous, 10 Toft Green, York, England
    Corporate (22 parents)
    Officer
    2002-04-14 ~ 2006-04-23
    IIF 44 - director → ME
  • 37
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,694 GBP2020-09-29
    Officer
    2019-10-10 ~ 2022-03-14
    IIF 115 - director → ME
    2017-02-22 ~ 2018-06-30
    IIF 99 - director → ME
  • 38
    Allan House 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -173,510 GBP2021-12-31
    Person with significant control
    2018-04-04 ~ 2019-11-14
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -50 GBP2019-09-30
    Officer
    2010-04-06 ~ 2010-04-26
    IIF 46 - director → ME
  • 40
    EALING METRO INTERNATIONAL LIMITED - 2013-09-02
    16 Lincoln's Inn Fields, Holborn, London
    Corporate (4 parents)
    Equity (Company account)
    48,616 GBP2023-04-29
    Officer
    2011-04-18 ~ 2019-04-04
    IIF 54 - director → ME
  • 41
    2nd Floor 48 Beak Street, London, England, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-04 ~ 2018-06-30
    IIF 20 - director → ME
  • 42
    CLL PRODUCTIONS LIMITED - 2023-04-14
    33-34 Rathbone Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -27,213 GBP2020-07-31
    Officer
    2017-11-21 ~ 2019-05-01
    IIF 91 - director → ME
  • 43
    161 Drury Lane Drury Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-24 ~ 2018-04-18
    IIF 4 - director → ME
  • 44
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-06 ~ 2016-06-29
    IIF 34 - llp-member → ME
  • 45
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-26 ~ 2016-08-22
    IIF 33 - llp-designated-member → ME
  • 46
    Little Hemingford, Beaconsfield, Road, Farnham Common, Bucks
    Dissolved corporate (2 parents)
    Officer
    2003-06-02 ~ 2004-01-30
    IIF 68 - director → ME
  • 47
    Little Hemingford, Beaconsfield, Road, Farnham Common, Bucks
    Dissolved corporate (2 parents)
    Officer
    2002-05-29 ~ 2003-06-30
    IIF 67 - director → ME
  • 48
    RANDOM HARVEST HOLDINGS LIMITED - 2002-05-17
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102 GBP2023-12-31
    Officer
    2002-04-30 ~ 2003-08-20
    IIF 52 - director → ME
  • 49
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    2002-04-30 ~ 2003-06-30
    IIF 47 - director → ME
  • 50
    Scott Free Films, 42-44 Beak Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ 2018-06-30
    IIF 3 - director → ME
  • 51
    Scott Free Films, 42-44 Beak Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-09-09 ~ 2015-12-01
    IIF 2 - director → ME
  • 52
    Fragile Films Ealing Studios, Ealing Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-21 ~ 2022-01-08
    IIF 14 - director → ME
  • 53
    ESSEX RESINS LIMITED - 2024-06-11
    ELITE RESINS LTD - 2020-03-04
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-24 ~ 2024-04-22
    IIF 105 - director → ME
    Person with significant control
    2020-02-24 ~ 2024-04-22
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 54
    Willow Farm Barn Further Street, Assington, Sudbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,471 GBP2019-09-30
    Officer
    2017-03-13 ~ 2018-02-26
    IIF 24 - director → ME
  • 55
    Willow Farm Barn Further Street, Assington, Sudbury, Suffolk, England
    Corporate (2 parents)
    Total liabilities (Company account)
    20,898 GBP2024-03-31
    Officer
    2017-06-01 ~ 2018-02-26
    IIF 15 - director → ME
  • 56
    193 Victoria Street, London
    Dissolved corporate
    Officer
    2007-06-12 ~ 2009-01-28
    IIF 77 - director → ME
    2007-06-12 ~ 2009-01-28
    IIF 110 - secretary → ME
  • 57
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,812 GBP2019-03-31
    Officer
    2013-03-13 ~ 2018-06-30
    IIF 89 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.