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

Roald, Andreas

    Related profiles found in government register
  • Roald, Andreas
    Norwegian company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite F7 Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 1
    • 14, Basing Hill, London, NW11 8TH, United Kingdom

      IIF 2
  • Roald, Andreas
    Norwegian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roald, Andreas
    born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 11-12 St James's Square, London, SW1Y 4LB, United Kingdom

      IIF 37
    • 6-8, Sycamore Street, London, EC1Y 0SW, United Kingdom

      IIF 38
  • Roald, Andreas
    Norwegian company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Suite F7, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 39 IIF 40
    • Suite F7, Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 41 IIF 42
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 43
  • Roald, Andreas
    Norwegian director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 44
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 45
    • Unit 1-2-4, The Barracks, White Cross, South Road, Lancaster, Lancashire, LA1 4XQ, United Kingdom

      IIF 46
    • Woodmans Cottage, Mill Street, Stanton St. John, Oxford, OX33 1HQ, United Kingdom

      IIF 47
  • Mr Andreas Roald
    Norwegian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andreas Roald
    Norwegian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite F7 Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 74
  • Roald, Andreas
    Norwegian director

    Registered addresses and corresponding companies
    • Flat 13 Henderson Court, 88 Holden Road, London, N12 7EL

      IIF 75
  • Mr Andreas Roald
    Norwegian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 76 IIF 77
    • Coveham House, Suite F7, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 78
    • Suite F7, Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 79 IIF 80 IIF 81
  • Andreas Roald
    Norwegian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Suite F7, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 83
    • Unit 1-2-4, The Barracks, White Cross, South Road, Lancaster, Lancashire, LA1 4XQ, United Kingdom

      IIF 84
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 85
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 47
  • 1
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    -151,658 GBP2024-03-31
    Officer
    2023-02-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    824,253 GBP2023-03-31
    Officer
    2020-08-07 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 1-2-4 The Barracks, White Cross, South Road, Lancaster, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    579,013 GBP2024-01-31
    Officer
    2021-04-30 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    11,118 GBP2024-03-31
    Officer
    2023-01-30 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    40 Chiddingfold, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-12-17 ~ dissolved
    IIF 33 - director → ME
  • 6
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    415,255 GBP2024-02-29
    Officer
    2014-02-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 7
    Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 83 - Has significant influence or controlOE
  • 8
    Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    664,537 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite F7, Coveham House, Downside Bridge Road, Cobham, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    437,580 GBP2022-12-31
    Person with significant control
    2020-09-02 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 10
    3rd Floor 11-12 St James's Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-17 ~ dissolved
    IIF 37 - llp-designated-member → ME
  • 11
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    727,951 GBP2023-09-30
    Officer
    2014-03-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    Suite F7, Coveham House, Downside Bridge Road, Cobham, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,045 GBP2022-06-30
    Person with significant control
    2020-08-04 ~ now
    IIF 80 - Has significant influence or controlOE
  • 13
    99 Kenton Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-03-15 ~ now
    IIF 45 - director → ME
  • 14
    Woodmans Cottage Mill Street, Stanton St. John, Oxford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    123,824 GBP2023-09-30
    Officer
    2020-10-01 ~ now
    IIF 47 - director → ME
  • 15
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    84,055 GBP2022-11-30
    Officer
    2013-11-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 16
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    99,851 GBP2023-06-30
    Officer
    2014-02-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    36,381 GBP2023-11-30
    Officer
    2013-11-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 18
    DOONESBURY FILM LIMITED - 2018-08-13
    Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    62,169 GBP2023-02-28
    Officer
    2013-02-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 19
    Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    124,046 GBP2023-11-30
    Officer
    2013-11-25 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 20
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,059,807 GBP2023-10-31
    Officer
    2020-08-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    40 Chiddingfold, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-10 ~ dissolved
    IIF 31 - director → ME
  • 22
    Suite F7 Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -258,583 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-11-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    St Paul's Gate, 4th Floor, 22-24 New Street, St Helier, Jersey
    Corporate (1 parent)
    Officer
    2014-01-14 ~ now
    IIF 32 - director → ME
  • 25
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    107,114 GBP2023-06-30
    Officer
    2011-10-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 26
    SOVEREIGN FILM INVESTMENTS PLC - 2010-10-08
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,439,490 GBP2023-06-30
    Officer
    2009-04-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 27
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    1,572,590 GBP2023-06-30
    Officer
    2008-06-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 28
    SOVEREIGN FILM PRODUCTION 1 LIMITED - 2018-09-28
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    6,978,620 GBP2023-09-30
    Officer
    2015-09-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 29
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    318,055 GBP2023-02-28
    Officer
    2013-02-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 30
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    2,845,042 GBP2023-02-28
    Officer
    2013-02-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    2,920,140 GBP2023-02-28
    Officer
    2013-02-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 32
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,192,655 GBP2023-01-31
    Officer
    2010-02-10 ~ now
    IIF 8 - director → ME
  • 33
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    85,880 GBP2023-03-31
    Officer
    2011-03-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,325,892 GBP2023-06-30
    Officer
    2005-01-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 35
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    -263,102 GBP2023-09-30
    Officer
    2010-09-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 36
    THE CREATION FILM LTD - 2021-09-30
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    1,543,470 GBP2023-06-30
    Officer
    2011-11-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 37
    SOVEREIGN FILM FINANCE LIMITED - 2018-03-23
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,510,913 GBP2023-06-30
    Officer
    2008-06-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 38
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    6,973,527 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 39
    6-8 Sycamore Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 35 - director → ME
  • 40
    6-8 Sycamore Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-13 ~ dissolved
    IIF 34 - director → ME
  • 41
    SOVEREIGN MUSIC ROYALTIES LIMITED - 2016-04-07
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    4,330,677 GBP2023-06-30
    Officer
    2015-09-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 42
    Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    1,708,320 GBP2023-09-30
    Officer
    2010-09-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 43
    Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    -24,482 GBP2023-03-31
    Officer
    2014-03-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 44
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    93,901 GBP2023-11-30
    Officer
    2011-11-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 45
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    2,435,413 GBP2023-11-30
    Officer
    2011-11-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 46
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    -22,922 GBP2023-06-30
    Officer
    2014-11-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 47
    SOVEREIGN MEDIA FIRST LIMITED - 2019-01-22
    Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    225,283 GBP2023-07-31
    Officer
    2016-07-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    40 Chiddingfold, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-05-03 ~ 2007-06-05
    IIF 36 - director → ME
    2006-05-03 ~ 2007-06-05
    IIF 75 - secretary → ME
  • 2
    Suite F7, Coveham House, Downside Bridge Road, Cobham, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,045 GBP2022-06-30
    Officer
    2011-04-05 ~ 2014-12-15
    IIF 38 - llp-designated-member → 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.