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

Alli, Waheed, Lord

    Related profiles found in government register
  • Alli, Waheed, Lord
    British chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 1
  • Alli, Waheed, Lord
    British company chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 2
    • icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG, United Kingdom

      IIF 3
  • Alli, Waheed, Lord
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Greater London House, Hampstead Road, London, NW1 7FB

      IIF 4
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Silvergate Media, 4th Floor York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 9 IIF 10
  • Alli, Waheed, Lord
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 11 IIF 12
  • Alli, Waheed, Lord
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alli, Waheed, Lord
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 27
  • Alli, Waheed
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 28 IIF 29
  • Lord Waheed Alli
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 30
  • Alli, Waheed, Lord
    British chairman; mp born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldwych House, 81 Aldwych, London, WC2B 4HN, England

      IIF 31
  • Alli, Waheed, Lord
    British company chairman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Alli, Waheed, Lord
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 53 IIF 54
  • Alli, Waheed, Lord
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 21 Meard Street, London, W1F 0EY, United Kingdom

      IIF 60
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 61
    • icon of address Fourth Floor, York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 62
  • Alli, Waheed, Lord
    British parliamentarian born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Alli, Waheed, Lord
    British tv producer & labour peer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1 Almeida Street, London, N1 1TA

      IIF 66
  • Alli, Waheed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penthouse 501, Floral Court Collection, 25 Floral Street, London, WC2E 9DS, England

      IIF 67 IIF 68
  • Alli, Waheed, Lord
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 69
  • Alli, Waheed, Lord
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Silvergate Media, 4th Floor York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 70 IIF 71
  • Alli, Waheed, Lord
    British director

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 72 IIF 73
  • Lord Waheed Alli
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG, United Kingdom

      IIF 77
    • icon of address Fourth Floor, York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 82
  • Alli, Waheed, Lord

    Registered addresses and corresponding companies
    • icon of address Appt 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 83
child relation
Offspring entities and appointments
Active 17
  • 1
    MARWYN ACQUISITION COMPANY - 2023-02-06
    WILMCOTE HOLDINGS - 2021-05-07
    icon of address 47 St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-06 ~ now
    IIF 28 - Director → ME
  • 2
    NEWINCCO 493 LIMITED - 2006-01-12
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -295,022 GBP2023-12-31
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 1020 Eskdale Road, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-01-25 ~ dissolved
    IIF 70 - Secretary → ME
  • 5
    icon of address 1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,383 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    KOOVS PLC
    - now
    KOOVS LIMITED - 2014-02-27
    SILVERGATE RETAIL LIMITED - 2014-01-24
    DE FACTO 1985 LIMITED - 2012-08-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 61 - Director → ME
  • 7
    DE FACTO 1978 LIMITED - 2012-10-05
    icon of address 16 Mill Street, Oakham, Rutland, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,000 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address Commerce House, Wickhams Cay 1, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 29 - Director → ME
  • 9
    NEWINCCO 495 LIMITED - 2006-01-17
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    562,755 GBP2023-09-30
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 33 - Director → ME
  • 10
    SILVERGATE INVESTMENTS 2 LIMITED - 2019-11-27
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 11
    SILVERGATE INVESTMENTS 3 LIMITED - 2019-11-27
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,689,270 GBP2024-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -967,521 GBP2023-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MARWYN LC HOLDINGS LIMITED - 2020-04-16
    DE FACTO 2008 LIMITED - 2019-11-15
    icon of address 11 Buckingham Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 67 - Director → ME
  • 14
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    SILVER GATE INVESTMENTS LIMITED - 2006-11-30
    NEWINCCO 622 LIMITED - 2006-11-29
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 16
    SILVERGATE MEDIA HOLDINGS LIMITED - 2014-02-05
    icon of address Fourth Floor York House, 23 Kingsway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address 21 Meard Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    778,333 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 49 - Director → ME
Ceased 51
  • 1
    BARNET CITY ACADEMY - 2016-12-17
    icon of address London Academy, Spur Road, Edgware, Middlesex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2007-09-04
    IIF 1 - Director → ME
  • 2
    ASOS PLC
    - now
    ASSEENONSCREEN HOLDINGS PLC - 2003-08-07
    WINSUPPLY PUBLIC LIMITED COMPANY - 2000-06-15
    icon of address Greater London House, Hampstead Road, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2001-01-16 ~ 2012-11-01
    IIF 4 - Director → ME
  • 3
    NEWINCCO 493 LIMITED - 2006-01-12
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -295,022 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-02-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 4
    PLANET 24 (SERVICES) LIMITED - 1999-04-21
    icon of address Shepherds Building Central, Charecroft Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-20 ~ 2017-07-12
    IIF 10 - Director → ME
    icon of calendar 1992-08-20 ~ 2017-07-12
    IIF 71 - Secretary → ME
  • 5
    CHORION PLC - 2006-07-03
    NEW CHORION PLC - 2002-05-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2006-07-12
    IIF 22 - Director → ME
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2008-12-02
    IIF 20 - Director → ME
  • 7
    icon of address 10 Queen Street Place, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2015-11-16
    IIF 13 - Director → ME
  • 8
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-09 ~ 2002-11-30
    IIF 12 - Director → ME
  • 9
    BANWITH LIMITED - 1995-05-18
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,706 GBP2021-12-31
    Officer
    icon of calendar 1995-05-16 ~ 1998-10-01
    IIF 14 - Director → ME
    icon of calendar 1995-05-16 ~ 1998-10-01
    IIF 73 - Secretary → ME
  • 10
    MK-LF PARTNERSHIP LIMITED - 2024-02-26
    icon of address Office 436 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,244 GBP2024-12-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-11-05
    IIF 60 - Director → ME
  • 11
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-23
    IIF 55 - Director → ME
  • 12
    SILVERGATE GALLERIES LIMITED - 2015-06-12
    icon of address Suite 105 8 Shepherd Market, Mayfair, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    181,930 GBP2023-12-31
    Officer
    icon of calendar 2015-03-06 ~ 2025-01-27
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-12-10
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-05-23
    IIF 40 - Director → ME
  • 14
    icon of address 8 Storeys Gate, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-02 ~ 2002-01-24
    IIF 27 - Director → ME
  • 15
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2022-05-23
    IIF 45 - Director → ME
  • 16
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-23
    IIF 57 - Director → ME
  • 17
    BANKORA LIMITED - 2008-04-01
    NOVUM SECURITIES LIMITED - 2008-03-18
    BANKORA LIMITED - 2008-03-11
    icon of address 7-10 Chandos Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2008-02-28
    IIF 24 - Director → ME
  • 18
    OCT S4 LIMITED - 2016-04-05
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2022-09-26
    IIF 48 - Director → ME
  • 19
    NEWINCCO 495 LIMITED - 2006-01-17
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    562,755 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-12-10
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PLANET 24
    - now
    ROCKET TELEVISION LIMITED - 1991-11-18
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-08
    IIF 26 - Director → ME
    icon of calendar ~ 1999-04-08
    IIF 72 - Secretary → ME
  • 21
    BEMORE LIMITED - 1993-11-02
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-25 ~ 2000-12-08
    IIF 6 - Director → ME
  • 22
    DE FACTO 1395 LIMITED - 2006-08-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2011-08-24
    IIF 18 - Director → ME
  • 23
    DE FACTO 1396 LIMITED - 2006-08-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2011-08-24
    IIF 23 - Director → ME
  • 24
    DE FACTO 1284 LIMITED - 2006-02-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2011-08-24
    IIF 19 - Director → ME
  • 25
    DE FACTO 1285 LIMITED - 2006-02-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-20 ~ 2011-08-24
    IIF 15 - Director → ME
  • 26
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-05 ~ 1999-06-24
    IIF 21 - Director → ME
  • 27
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,500 GBP2024-03-31
    Officer
    icon of calendar 2009-09-23 ~ 2014-07-18
    IIF 31 - Director → ME
    icon of calendar 2007-02-06 ~ 2013-11-21
    IIF 83 - Secretary → ME
  • 28
    TRONJI LIMITED - 2013-08-21
    icon of address 9 Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-22 ~ 2000-12-20
    IIF 16 - Director → ME
  • 29
    icon of address 35-47 Bethnal Green Road, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-28 ~ 2008-09-25
    IIF 5 - Director → ME
  • 30
    SHINE ENTERTAINMENT LIMITED - 2001-11-30
    KPG MEDIA LIMITED - 2001-04-06
    NUTSHELL PRODUCTIONS LTD - 2000-08-25
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2006-10-11
    IIF 11 - Director → ME
  • 31
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2022-05-23
    IIF 50 - Director → ME
  • 32
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-28 ~ 2023-12-04
    IIF 64 - Director → ME
    icon of calendar 2016-04-23 ~ 2022-06-22
    IIF 54 - Director → ME
  • 33
    icon of address 12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-19 ~ 2022-06-22
    IIF 3 - Director → ME
  • 34
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ 2022-05-23
    IIF 47 - Director → ME
  • 35
    ALEX OF ATHENS LIMITED - 2017-12-20
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2022-05-23
    IIF 37 - Director → ME
  • 36
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2022-05-23
    IIF 41 - Director → ME
  • 37
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ 2022-05-23
    IIF 44 - Director → ME
  • 38
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2022-05-23
    IIF 38 - Director → ME
  • 39
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-28 ~ 2023-12-04
    IIF 65 - Director → ME
    icon of calendar 2011-09-08 ~ 2022-06-22
    IIF 58 - Director → ME
  • 40
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2022-05-23
    IIF 39 - Director → ME
  • 41
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2022-05-23
    IIF 46 - Director → ME
  • 42
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2022-05-23
    IIF 43 - Director → ME
  • 43
    POTTER PRODUCTIONS LIMITED - 2011-10-20
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-28 ~ 2023-12-04
    IIF 63 - Director → ME
    icon of calendar 2011-09-08 ~ 2022-06-22
    IIF 59 - Director → ME
  • 44
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-23 ~ 2022-05-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2019-12-09
    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
  • 45
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2008-11-13
    IIF 8 - Director → ME
  • 46
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2022-05-23
    IIF 42 - Director → ME
  • 47
    SCORE NOW LIMITED - 2000-09-21
    icon of address 30 Leicester Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2002-11-14
    IIF 66 - Director → ME
  • 48
    OCTONAUTS PRODUCTIONS LIMITED - 2011-10-20
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ 2022-09-26
    IIF 56 - Director → ME
  • 49
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO VIRTUE PLC - 2002-12-20
    TORNADO GROUP PLC - 2002-06-25
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2002-11-22
    IIF 7 - Director → ME
  • 50
    COTHURN LIMITED - 1993-06-11
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-03 ~ 1999-06-24
    IIF 25 - Director → ME
  • 51
    TEN ALPS TV LIMITED - 2021-05-19
    TEN ALPS BROADCASTING LIMITED - 2004-04-30
    10 ALPS BROADCASTING LIMITED - 2001-08-01
    PLANET 24 (RADIO) LIMITED - 1999-04-21
    LIMICO LIMITED - 1994-02-02
    icon of address 7 Barossa Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,943,408 GBP2024-12-31
    Officer
    icon of calendar 1994-01-31 ~ 1999-04-06
    IIF 17 - Director → ME
    icon of calendar 1994-01-31 ~ 1999-04-06
    IIF 69 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.