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

Ribbons, Juston Charles

    Related profiles found in government register
  • Ribbons, Juston Charles
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Empire Cinemas, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 1
  • Ribbons, Justin Charles
    British company director born in September 1961

    Registered addresses and corresponding companies
    • Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 2
  • Ribbons, Justin Charles
    British company solicitor born in September 1961

    Registered addresses and corresponding companies
    • Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 3 IIF 4 IIF 5
  • Ribbons, Justin Charles
    British general counsel born in September 1961

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British lawyer born in September 1961

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British secretary born in September 1961

    Registered addresses and corresponding companies
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 22
  • Ribbons, Justin Charles
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 23
    • 2nd Floor Corinthian House 279, Tottenham Court Road, London, W1T 7RJ

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • Empire Cinema, 63-65 Haymarket, London, London, SW1Y 4RL

      IIF 26 IIF 27
    • Empire Cinema, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 28
    • Empire Cinemas, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 29
    • Empire Cinemas Limited, 63-65 Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 30
    • Empire Studio, 5-6 Leiceser Square, London, London, WC2H 7NA

      IIF 31 IIF 32
    • Empire Studio, 5-6 Leicester Square, London, London, WC2H 7NA

      IIF 33 IIF 34
    • The Empire Cinema, 5-6 Leicester Square, London, WC2H 7NA

      IIF 35
  • Ribbons, Justin Charles
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 36
  • Ribbons, Justin Charles
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, WC2H 7NA, United Kingdom

      IIF 37 IIF 38
  • Ribbons, Justin Charles
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 39 IIF 40 IIF 41
    • 63-65, Haymarket, London, SW1Y 4RL, England

      IIF 43
    • Empire Cinemas Limited, 63-65 Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 44
    • Empire Studio, The Empire, 5-6 Leicester Square, London, WC2H 7NA, United Kingdom

      IIF 45
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 46
  • Ribbons, Justin Charles
    British na born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, England

      IIF 47
  • Ribbons, Justin Charles
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Leicester Square, London, Greater London, WC24 7NA, Uk

      IIF 48
  • Ribbons, Justin Charles
    British

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British company director

    Registered addresses and corresponding companies
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 56 IIF 57
  • Ribbons, Justin Charles
    British director

    Registered addresses and corresponding companies
    • The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 58 IIF 59
  • Ribbons, Justin Charles
    British general counsel

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British lawyer

    Registered addresses and corresponding companies
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 65
  • Ribbons, Justin Charles
    British secretary

    Registered addresses and corresponding companies
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 66
  • Justin Charles Ribbons
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Empire Studio, 10 Leicester Place, London, WC2H 7BY, England

      IIF 67 IIF 68
  • Ribbons, Justin
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65, Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Ribbons, Justin Charles

    Registered addresses and corresponding companies
    • Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 71 IIF 72
    • Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 73
  • Mr Justin Ribbons
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Justin Charles Ribbons
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
    • Empire Cinemas, Leicester Square, London, WC2H 7NA, England

      IIF 76
child relation
Offspring entities and appointments
Active 24
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 75 - Has significant influence or controlOE
  • 2
    Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2022-07-11 ~ now
    IIF 30 - Director → ME
  • 3
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    2019-02-12 ~ now
    IIF 27 - Director → ME
  • 4
    The Old Rectory, Bonnington, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 37 - Director → ME
  • 5
    Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2016-11-08 ~ now
    IIF 34 - Director → ME
  • 6
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-30
    Officer
    2018-03-14 ~ dissolved
    IIF 46 - Director → ME
  • 7
    Empire Studio The Empire, 5-6 Leicester Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 45 - Director → ME
  • 8
    1st Floor, 60 Circular Road, Douglas, Im11ae, Isle Of Man
    Active Corporate (3 parents)
    Officer
    2016-10-24 ~ now
    IIF 31 - Director → ME
  • 9
    CINEMA MANAGEMENT LIMITED - 2006-03-06
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    2005-12-05 ~ now
    IIF 23 - Director → ME
    2005-12-05 ~ now
    IIF 58 - Secretary → ME
  • 10
    Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2019-02-08 ~ now
    IIF 29 - Director → ME
  • 11
    First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Officer
    2016-11-15 ~ now
    IIF 33 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-06-19 ~ 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
  • 13
    Po Box 771, Colomberie Close, St Helier, Jersey
    In Administration Corporate (3 parents)
    Officer
    2016-10-24 ~ now
    IIF 32 - Director → ME
  • 14
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ now
    IIF 1 - Director → ME
  • 15
    The Old Rectory, Bonnington, Ashford
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 38 - Director → ME
  • 16
    1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    2020-03-12 ~ now
    IIF 28 - Director → ME
  • 17
    Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -636,890 GBP2014-06-30
    Officer
    2010-02-09 ~ dissolved
    IIF 39 - Director → ME
  • 18
    Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 42 - Director → ME
  • 19
    Executive Office Empire Cinema, 5-6 Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,212 GBP2014-06-30
    Officer
    2010-02-09 ~ dissolved
    IIF 41 - Director → ME
  • 20
    PEARL & DEAN LIMITED - 1993-06-28
    PEARL & DEAN GROUP LIMITED(THE) - 1987-03-19
    209 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,911,500 GBP2024-12-31
    Officer
    2010-05-17 ~ now
    IIF 24 - Director → ME
  • 21
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    2019-02-12 ~ now
    IIF 26 - Director → ME
  • 22
    Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (3 parents)
    Officer
    2018-07-26 ~ now
    IIF 69 - Director → ME
  • 23
    ALNERY NO. 2823 LIMITED - 2008-12-22
    Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,856 GBP2014-06-30
    Officer
    2008-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 24
    Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2016-02-05 ~ now
    IIF 35 - Director → ME
Ceased 29
  • 1
    CAMSIX LIMITED - 1989-03-30
    Sefton House Northgate Close, Middlebrook Business Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1991-10-09 ~ 1994-07-20
    IIF 4 - Director → ME
    ~ 1994-07-20
    IIF 49 - Secretary → ME
  • 2
    1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 10 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 56 - Secretary → ME
  • 3
    1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 18 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 57 - Secretary → ME
  • 4
    1 More London Place, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2000-06-29 ~ 2004-06-01
    IIF 21 - Director → ME
    2005-04-22 ~ 2005-10-07
    IIF 8 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 65 - Secretary → ME
  • 5
    YMAGIS UK LIMITED - 2016-05-06
    Chiltern Chambers St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,922 GBP2023-12-31
    Officer
    2017-01-01 ~ 2024-02-12
    IIF 47 - Director → ME
  • 6
    R1 CB LIMITED - 2011-10-07
    2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,541,209 GBP2023-12-31
    Officer
    2011-09-15 ~ 2024-09-09
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-15
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    209 1st Floor, Blackfriars Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -829,359 GBP2023-12-30
    Officer
    2016-03-02 ~ 2022-08-31
    IIF 44 - Director → ME
  • 8
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 17 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 52 - Secretary → ME
  • 9
    FLETCHER THEATRE CIC - 2010-11-11
    FLETCHER THEATRE LIMITED - 2010-04-08
    Abingworth, New England Lane, Rye, East Sussex
    Active Corporate (6 parents)
    Officer
    2011-09-18 ~ 2013-10-09
    IIF 48 - Director → ME
  • 10
    FLOWSERVE PUMPS LIMITED - 2007-07-31
    INGERSOLL-DRESSER PUMPS (UK) LIMITED - 2000-12-15
    BUSYTRADE LIMITED - 1992-10-12
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1992-10-12 ~ 1994-07-20
    IIF 5 - Director → ME
  • 11
    SHIREMEN LIMITED - 1987-02-24
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2000-06-29 ~ 2004-06-01
    IIF 19 - Director → ME
    2005-04-22 ~ 2005-10-07
    IIF 16 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 53 - Secretary → ME
  • 12
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1994-01-01 ~ 1994-07-20
    IIF 2 - Director → ME
  • 13
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Officer
    1994-01-01 ~ 1994-07-20
    IIF 72 - Secretary → ME
  • 14
    INGERSOLL-RAND UK LTD. - 2017-08-22 03275303
    GBS EUROPE LIMITED - 2005-08-09
    LONGRIGG ENGINEERING LIMITED - 2001-01-31
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (4 parents)
    Officer
    1991-10-07 ~ 1994-07-20
    IIF 3 - Director → ME
    1991-10-07 ~ 1994-07-20
    IIF 71 - Secretary → ME
  • 15
    IMS INTEGRATED MEDICAL SOLUTIONS LIMITED - 1995-04-04 06746524
    Luminous House, 300, South Row, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 68 - Has significant influence or control OE
  • 16
    CORLEONE HOLDINGS LIMITED - 2005-08-17
    TOOLEY HOLDINGS LIMITED - 2004-07-28 04733479
    HACKREMCO (NO. 2119) LIMITED - 2004-03-17 05024233, 05024234, 03196207
    No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-12-22 ~ 2005-10-07
    IIF 62 - Secretary → ME
  • 17
    CORLEONE INVESTMENTS LIMITED - 2005-08-17
    TOOLEY INVESTMENTS LIMITED - 2004-07-28
    HACKREMCO (NO.2118) LIMITED - 2004-03-17 05024234, 05024239, 03196207
    No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2004-12-22 ~ 2005-10-07
    IIF 64 - Secretary → ME
  • 18
    FOLKESTONE FAVOURITE LIMITED - 2004-10-28
    CODETABLE LIMITED - 2004-09-29
    No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-08-22 ~ 2005-10-07
    IIF 11 - Director → ME
    2005-08-22 ~ 2005-10-07
    IIF 60 - Secretary → ME
  • 19
    UNITED CINEMAS INTERNATIONAL (MANAGEMENT) LIMITED - 2009-06-19
    CREATEGRAIN LIMITED - 2001-08-01
    8th Floor 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 13 - Director → ME
    2001-07-11 ~ 2005-04-22
    IIF 73 - Secretary → ME
  • 20
    CORLEONE CAPITAL LIMITED - 2007-06-20
    CODEFOLDER LIMITED - 2004-08-23
    No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2005-07-18 ~ 2005-10-07
    IIF 54 - Secretary → ME
  • 21
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 7 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 50 - Secretary → ME
  • 22
    CLINISYS HEALTH LIMITED - 2007-04-13
    CHANDOS CLINICAL RESEARCH LIMITED - 2006-03-30
    Ims Maxims Spaces 100 Avebury Boulevard, Centrl Milton Keynes, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 67 - Has significant influence or control OE
  • 23
    ALNERY NO. 2823 LIMITED - 2008-12-22
    Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,856 GBP2014-06-30
    Officer
    2008-12-22 ~ 2010-02-09
    IIF 59 - Secretary → ME
  • 24
    UCI DEVELOPMENTS (UK) LIMITED - 1997-03-19
    CIC - 1989-05-02 01732125, 02045911
    AMC DEVELOPMENTS (UK) LIMITED - 1989-01-12
    GOLDENVISUAL LIMITED - 1987-04-22
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 12 - Director → ME
    2000-06-29 ~ 2004-06-01
    IIF 22 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 66 - Secretary → ME
  • 25
    CIC - 1989-05-03 01732125, 02090653
    AMC EXHIBITION (UK) LIMITED - 1989-01-12
    DIKAPPA (NUMBER 444) LIMITED - 1986-12-03
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 6 - Director → ME
    2000-06-29 ~ 2004-06-01
    IIF 20 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 55 - Secretary → ME
  • 26
    THE CINEMA EXHIBITORS' ASSOCIATION LIMITED - 2015-05-18
    22 Golden Square, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    331,230 GBP2024-12-31
    Officer
    2006-08-10 ~ 2023-12-04
    IIF 36 - Director → ME
  • 27
    BURGINHALL 926 LIMITED - 1996-11-18 02721178
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-22 ~ 2005-10-07
    IIF 15 - Director → ME
    1996-11-28 ~ 2005-04-22
    IIF 63 - Secretary → ME
  • 28
    CIC - 1989-04-20 02045911, 02090653
    AMC ENTERTAINMENT (UK) LIMITED - 1989-01-13
    AMC MULTI-CINEMA LIMITED - 1984-08-08
    DIKAPPA (NUMBER 255) LIMITED - 1983-10-26
    8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2000-06-19 ~ 2004-06-01
    IIF 9 - Director → ME
    2005-04-22 ~ 2005-10-07
    IIF 14 - Director → ME
    1994-09-01 ~ 2005-04-22
    IIF 51 - Secretary → ME
  • 29
    CORLEONE ACQUISITIONS LIMITED - 2005-08-30
    WATERSIDE ACQUISITIONS LIMITED - 2004-07-28
    TOOLEY ACQUISITIONS LIMITED - 2004-03-22
    HACKREMCO (NO.2117) LIMITED - 2004-03-17 05024233, 05024239, 03196207
    8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-12-22 ~ 2005-10-07
    IIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.