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

Mr Simon Franks

    Related profiles found in government register
  • Mr Simon Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Simon Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 12
  • Mr Simon Elliot Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 13
    • 34, Percy Street, London, W1T 2DG, England

      IIF 14 IIF 15
    • 8, Bedford Square, London, WC1B 3RA, England

      IIF 16 IIF 17
  • Mr Simon Elliott Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Percy Street, London, W1T 2DG, England

      IIF 18
  • Mr Simon Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Franks
    United Kingdom born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Franks, Simon Elliot
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Franks, Simon Elliot
    British chairman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 55
  • Franks, Simon Elliot
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Berners Street, London, W1T 3LN

      IIF 56
    • 38, West Heath Road, London, NW3 7UR

      IIF 57
  • Franks, Simon Elliot
    British dircetor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 58
  • Franks, Simon Elliot
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mercer Street, London, WC2H 9QJ, United Kingdom

      IIF 59
    • 38, West Heath Road, London, NW3 7UR

      IIF 60
    • 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 61 IIF 62
    • Orwell House, 5th Floor, 16 - 18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 63
  • Franks, Simon Elliot
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Berners Street, London, W1T 3LN

      IIF 64
  • Franks, Simon
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Percy Street, London, W1T 2DG, England

      IIF 65
  • Simon Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 66
  • Franks, Simon
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Longleat Estate Office, Longleat, Warminster, Wilts, BA12 7NW

      IIF 67
  • Mr Simon Elliot Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 68
  • Franks, Simon Elliot
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 69
  • Simon Elliot Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 70
  • Franks, Simon Elliot
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Haverstock Hill, London, NW3 4QG, England

      IIF 84
    • Floor 5, 16-18 Berners Street, London, W1T 3LN, England

      IIF 85
  • Franks, Simon
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153-155, London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 86
    • 74a Charlotte Street, London, W1T 4QJ

      IIF 87
    • Orwell House, 5th Floor, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 88
  • Franks, Simon Elliot, Mr.
    British director

    Registered addresses and corresponding companies
    • 64 Heath Street, Hampstead, London, NW3 1DN

      IIF 89
  • Franks, Simon Elliot, Mr.
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon Elliot, Mr.
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon Elliot, Mr.
    British film distributor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Heath Street, Hampstead, London, NW3 1DN

      IIF 96
child relation
Offspring entities and appointments
Active 42
  • 1
    7APP LTD
    - now
    Other registered numbers: 12281066, 14770442
    ALGO1 LTD - 2024-12-11
    Related registration: 14770442
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    ALGO1 LTD
    - now
    Other registered number: 15845942
    ALGO1 2 LTD - 2024-12-11
    7APP LIMITED - 2024-12-10
    Related registrations: 12281066, 15845942
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,249 GBP2023-12-31
    Officer
    2023-03-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    153-155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -276 GBP2016-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 86 - Director → ME
  • 4
    REDBUS OUTDOOR LIMITED - 2019-10-24
    Related registration: 06573321
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,788 GBP2023-12-31
    Officer
    2014-11-20 ~ now
    IIF 41 - Director → ME
  • 5
    11-12 The Oval, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 58 - Director → ME
  • 6
    34 Percy Street, London, England
    Active Corporate (5 parents)
    Officer
    2006-06-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    201 Haverstock Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2013-06-04 ~ dissolved
    IIF 84 - Director → ME
  • 8
    34 Percy Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,753,028 GBP2023-12-31
    Officer
    2005-03-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    REDBUS MUSIC LIMITED - 2006-01-24
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-04-24 ~ dissolved
    IIF 93 - Director → ME
  • 10
    The Longleat Estate Office, Longleat, Warminster, Wilts
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    23,843,084 GBP2024-12-31
    Officer
    2025-01-01 ~ now
    IIF 67 - Director → ME
  • 11
    The Estate Office, Longleat, Warminster, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-01 ~ now
    IIF 50 - Director → ME
  • 12
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    Other registered number: 12475565
    193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 69 - LLP Member → ME
  • 14
    7 APP GROUP LTD. - 2024-04-06
    REDBUS SPECIAL SITUATIONS LTD - 2023-05-10
    Related registrations: 14745721, 14858827
    7APP LIMITED - 2023-03-30
    Related registrations: 14770442, 15845942
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,254 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    Other registered number: 04475746
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-06-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    5th Floor Orwell House, 16-18 Berners Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    BOX HILL SCHOOL LONDON LTD - 2025-05-13
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 65 - Director → ME
  • 20
    34 Percy Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,169 GBP2024-08-31
    Officer
    2024-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    Other registered numbers: 04748822, 09679348
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    Related registration: 04046807
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    Related registrations: 04046807, 04742944
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    Related registration: 04046807
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-08-10 ~ dissolved
    IIF 89 - Secretary → ME
  • 22
    Other registered numbers: 04748822, 03622388
    REDBUS NEW CO. LIMITED - 2016-05-25
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2015-07-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-11-19 ~ now
    IIF 33 - Director → ME
  • 24
    Other registered number: 05669103
    REDBUS GROUP LIMITED - 2005-04-22
    Related registrations: 03622388, 09679348
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2014-11-19 ~ now
    IIF 53 - Director → ME
  • 25
    SUPREME TOOLS EUROPE LIMITED - 2005-07-04
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2014-06-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-12-03 ~ now
    IIF 51 - Director → ME
  • 27
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-11-01 ~ now
    IIF 30 - Director → ME
  • 28
    Other registered numbers: 12281066, 14858827
    REDBUS SPECIAL SITUATIONS 1 LTD - 2023-05-03
    Related registrations: 12281066, 14858827
    7APP NEW CO LIMITED - 2023-03-30
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    Other registered numbers: 12281066, 14745721
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-05-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    HEATH STREET HOLDINGS LIMITED - 2005-07-11
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2014-06-15 ~ now
    IIF 39 - Director → ME
  • 31
    POLYGRAM GROUP LTD - 2020-11-27
    Related registration: 13059981
    8 Bedford Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,995,736 GBP2023-12-31
    Officer
    2014-06-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    REDBUS RETAIL ADVERTISING LIMITED - 2024-02-27
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,205,318 GBP2023-12-31
    Officer
    2023-04-18 ~ now
    IIF 54 - Director → ME
  • 33
    REDBUS DIGITAL MEDIA LIMITED - 2024-02-28
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -947 GBP2024-12-30
    Officer
    2023-07-11 ~ now
    IIF 27 - Director → ME
  • 34
    REDBUS OUTDOOR LIMITED - 2023-08-01
    Related registration: 05144751
    REDBUS OUTDOOR HOLDINGS LIMITED - 2019-10-24
    34 Percy Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    845,519 GBP2023-12-31
    Officer
    2023-04-18 ~ now
    IIF 46 - Director → ME
  • 35
    Other registered number: 15204075
    REDBUS RETAIL SERVICES LIMITED - 2024-02-27
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,427,241 GBP2023-12-31
    Officer
    2023-05-24 ~ now
    IIF 25 - Director → ME
  • 36
    Other registered number: 07886594
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,999 GBP2023-12-31
    Officer
    2025-03-28 ~ now
    IIF 43 - Director → ME
  • 37
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2014-11-20 ~ now
    IIF 52 - Director → ME
  • 38
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 24 - Director → ME
  • 39
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 40
    Other registered number: 05108191
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,793 GBP2024-03-31
    Officer
    2016-01-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 41
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 42
    AUGUSTUS WORTHING LIMITED - 2017-03-17
    16-18 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 31
  • 1
    20 Fairview Road, Istead Rise, Gravesend, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    19,037 GBP2015-10-31
    Officer
    2014-06-25 ~ 2015-02-02
    IIF 59 - Director → ME
  • 2
    25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    65,954 GBP2016-02-29
    Officer
    2015-07-07 ~ 2017-03-28
    IIF 55 - Director → ME
  • 3
    REDBUS OUTDOOR LIMITED - 2019-10-24
    Related registration: 06573321
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,788 GBP2023-12-31
    Officer
    2004-06-03 ~ 2012-02-15
    IIF 74 - Director → ME
  • 4
    HELKON SK FILM DISTRIBUTION LIMITED - 2010-08-10
    Related registration: 04046807
    REDBUS FILM DISTRIBUTION LIMITED - 2003-06-01
    Related registrations: 04046807, 03622388
    5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-04-24 ~ 2009-10-21
    IIF 80 - Director → ME
  • 5
    Other registered number: 07474985
    IFONIC NETWORKS LIMITED - 2011-05-18
    Related registration: 07474985
    INSPIRED NETWORKS LIMITED - 2004-05-05
    REDBUS NETSTREAM LIMITED - 2003-06-10
    FILMS2 LIMITED - 2001-05-10
    REDBUS INTERNET DISTRIBUTION LIMITED - 2000-05-11
    REDBUS ENTERTAINMENT DISTRIBUTION LIMITED - 1999-09-10
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    1999-09-01 ~ 2001-05-08
    IIF 94 - Director → ME
  • 6
    JOYRIDE FILMS LTD - 2005-01-17
    ANIMAL COMMERCIALS LIMITED - 2004-12-11
    Studio Hr-0-31 Thames-side Studios, 124/150 Hackney Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    397,639 GBP2024-12-31
    Officer
    2004-11-03 ~ 2004-11-16
    IIF 87 - Director → ME
  • 7
    MALTA UNITED FILM CORPORATION LIMITED - 1978-12-31
    2 Newburgh Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    2000-10-05 ~ 2003-03-21
    IIF 91 - Director → ME
  • 8
    REDBUS HOME ENTERTAINMENT LIMITED - 2006-02-16
    HSK HOME VIDEO LIMITED - 2003-08-18
    5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-06-18 ~ 2010-09-13
    IIF 73 - Director → ME
  • 9
    REDBUS PICTURES LIMITED - 2006-02-16
    5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2003-04-24 ~ 2010-09-13
    IIF 72 - Director → ME
  • 10
    REDBUS FILM DISTRIBUTION LIMITED - 2006-02-16
    Related registrations: 04742944, 03622388
    HELKON SK FILM DISTRIBUTION LIMITED - 2003-06-01
    Related registration: 04742944
    REDBUS FILM DISTRIBUTION LIMITED - 2001-06-21
    Related registrations: 04742944, 03622388
    QUANTUM ENTERTAINMENT LIMITED - 2001-03-09
    Related registration: 03622388
    IBIS (594) LIMITED - 2000-09-25
    Related registrations: 05500885, 05500922
    5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2000-09-18 ~ 2010-09-13
    IIF 78 - Director → ME
  • 11
    HARLEY CAPITAL LIMITED - 2014-01-09
    50 Great Marlborough Street, 1st Floor, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-26
    Officer
    2013-06-27 ~ 2015-03-24
    IIF 85 - Director → ME
  • 12
    The Longleat Estate Office, Longleat, Warminster, Wilts
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    23,843,084 GBP2024-12-31
    Person with significant control
    2018-06-25 ~ 2024-12-31
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    Other registered number: 13813992
    The Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-10-02 ~ 2025-11-17
    IIF 48 - Director → ME
    Person with significant control
    2018-10-02 ~ 2024-12-19
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    Other registered number: 11600689
    The Estate Office, Longleat, Warminster, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-22 ~ 2025-11-17
    IIF 49 - Director → ME
  • 15
    Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Person with significant control
    2019-02-18 ~ 2025-01-16
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2002-07-02 ~ 2012-02-15
    IIF 81 - Director → ME
  • 17
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2002-07-03 ~ 2012-02-15
    IIF 79 - Director → ME
  • 18
    Other registered numbers: 04748822, 09679348
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    Related registration: 04046807
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    Related registrations: 04046807, 04742944
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    Related registration: 04046807
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-08-26 ~ 2012-02-16
    IIF 95 - Director → ME
  • 19
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-04-27 ~ 2012-02-15
    IIF 63 - Director → ME
  • 20
    Other registered number: 05669103
    REDBUS GROUP LIMITED - 2005-04-22
    Related registrations: 03622388, 09679348
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-04-30 ~ 2012-02-15
    IIF 75 - Director → ME
  • 21
    SUPREME TOOLS EUROPE LIMITED - 2005-07-04
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2003-01-20 ~ 2012-02-15
    IIF 71 - Director → ME
  • 22
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2003-04-24 ~ 2012-02-15
    IIF 76 - Director → ME
  • 23
    HEATH STREET HOLDINGS LIMITED - 2005-07-11
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-01-12 ~ 2012-02-15
    IIF 88 - Director → ME
  • 24
    POLYGRAM GROUP LTD - 2020-11-27
    Related registration: 13059981
    8 Bedford Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,995,736 GBP2023-12-31
    Officer
    2002-07-02 ~ 2012-02-15
    IIF 77 - Director → ME
  • 25
    REDBUS RETAIL ADVERTISING LIMITED - 2024-02-27
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,205,318 GBP2023-12-31
    Officer
    2009-05-08 ~ 2012-02-15
    IIF 60 - Director → ME
  • 26
    REDBUS OUTDOOR LIMITED - 2023-08-01
    Related registration: 05144751
    REDBUS OUTDOOR HOLDINGS LIMITED - 2019-10-24
    34 Percy Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    845,519 GBP2023-12-31
    Officer
    2008-04-22 ~ 2012-02-15
    IIF 57 - Director → ME
  • 27
    Other registered number: 05778081
    Orwell House, 16-18 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-06-01 ~ 2012-04-18
    IIF 96 - Director → ME
  • 28
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,555 GBP2024-09-30
    Officer
    2018-09-12 ~ 2025-08-01
    IIF 83 - Director → ME
    Person with significant control
    2018-09-12 ~ 2025-08-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PROJECT ONE MOVEMENT FOR THE UK LTD - 2018-08-16
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ 2019-09-25
    IIF 62 - Director → ME
    Person with significant control
    2017-08-11 ~ 2019-01-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 30
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-04-30 ~ 2004-06-23
    IIF 92 - Director → ME
  • 31
    AUGUSTUS WORTHING LIMITED - 2017-03-17
    16-18 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ 2018-09-01
    IIF 56 - Director → 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.