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

Swarbrick, James Matthew

    Related profiles found in government register
  • Swarbrick, James Matthew
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Womanby Studios, Jones Court, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 1
    • 14, Bonhill Street, London, EC2A 4BX

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

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

      IIF 5
    • 4, Windmill Street, London, W1T 2HZ, England

      IIF 6 IIF 7 IIF 8
    • 4 Windmill Street, Windmill Street, London, W1T 2HZ, England

      IIF 9
    • Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 10
    • Studio 1, 305a Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 11
    • Pippins, Crabtree Corner, Ipsden, Wallingford, OX10 6BN, England

      IIF 12
  • Swarbrick, James Matthew
    British ceo born in September 1978

    Resident in England

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

      IIF 13
  • Swarbrick, James Matthew
    British commercial director born in September 1978

    Resident in England

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

      IIF 14
    • 2nd Floor, 48 Beak Street, London, England, W1F 9RL, England

      IIF 15
    • 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 16 IIF 17 IIF 18
    • 48, Beak Street, London, W1F 9RL, England

      IIF 19
    • C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 20
    • 90, Kew Green, Richmond, Surrey, TW9 3AP, England

      IIF 21
    • 90, Kew Green, Richmond, Surrey, TW9 3AP, United Kingdom

      IIF 22
  • Swarbrick, James Matthew
    British director born in September 1978

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • 4, 4 Percy Street, London, London, W1T 1DF, United Kingdom

      IIF 26
    • 48 Beak Street, London, London, W1F 9RL, United Kingdom

      IIF 27
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 28
  • Swarbrick, James Matthew
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 45 Brewer Street, London, W1F 9UE, England

      IIF 29
  • Swarbrick, James Matthew
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 30
  • Swarbrick, James
    born in September 1978

    Resident in United Kingdom

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

      IIF 31
  • Swarbrick, James
    British commercial director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Watcombe Cottages, Kew, Richmond, Surrey, TW9 3BD, United Kingdom

      IIF 32
  • Swarbrick, James
    British company director born in September 1978

    Resident in United Kingdom

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

      IIF 33
  • Swarbrick, James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Percy Street, London, W1T 1DF

      IIF 34
  • Swarbrick, James
    British film financer born in September 1978

    Resident in United Kingdom

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

      IIF 35
  • Swarbrick, James
    British film financier born in September 1978

    Resident in United Kingdom

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

      IIF 36
  • Mr James Matthew Swarbrick
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 37
    • 2nd Floor, Womanby Studios, Jones Court, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 38
    • 2nd Floor, 48 Beak Street, London, England, W1F 9RL, England

      IIF 39
    • 4, Windmill Street, London, W1T 2HZ, England

      IIF 40 IIF 41
    • 48, Beak Street, London, W1F 9RL, England

      IIF 42 IIF 43
    • 48, Beak Street, London, W1F 9RL, United Kingdom

      IIF 44
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 45
    • Studio 1, 305a Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 46
  • Mr James Swarbrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Percy Street, London, W1T 1DF

      IIF 47
  • James Swarbrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 48
  • Mr James Matthew Swarbrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st - 3rd Floor, 4 Windmill Street, London, W1T 2HZ, England

      IIF 49
    • 90 Kew Garden, Kew, Richmond, Surrey, TW9 3AP, United Kingdom

      IIF 50
  • James Matthew Swarbrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 45 Brewer Street, London, W1F 9UE, England

      IIF 51
child relation
Offspring entities and appointments
Active 31
  • 1
    BIG PICTURE MEDIA LIMITED
    12079185
    Flat 1 45 Brewer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CIRCUS SCREEN STUDIOS LIMITED
    - now 09051620
    LEGACY RIGHTS LIMITED
    - 2021-12-17 09051620
    IMPACT4EDUCATION UK LIMITED - 2016-06-26
    1st To 3rd Floor 4 Windmill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,811 GBP2024-09-29
    Officer
    2018-06-30 ~ now
    IIF 5 - Director → ME
  • 3
    CJ FILMS LIMITED
    13752442
    4 Windmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,423 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    ENIGMA DYNAMICS LIMITED
    10052033
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ENIGMA FILM PRODUCTION LTD
    10365185
    14 Bonhill Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,230,564 GBP2021-09-28
    Officer
    2018-02-12 ~ now
    IIF 3 - Director → ME
  • 6
    ENIGMA TV PRODUCTION LIMITED
    10514187
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    ENIGMA VIDEO GAMES LIMITED
    10318207
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,566 GBP2020-09-30
    Officer
    2018-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 8
    FORESIGHT MEDIA CAPITAL LIMITED
    10362209
    1st - 3rd Floor 4 Windmill Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,623 GBP2022-09-29
    Officer
    2016-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Has significant influence or controlOE
  • 9
    FORESIGHT PICTURES 2 LTD
    10449420 06983912, 10778813
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2018-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 10
    FORESIGHT PICTURES 3 LTD
    10778813 06983912, 10449420
    48 Beak Street London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-06-30 ~ dissolved
    IIF 27 - Director → ME
  • 11
    FORESIGHT PICTURES LIMITED
    06983912 10449420, 10778813
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -828 GBP2019-03-31
    Officer
    2018-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 12
    FORESIGHT RIGHTS LIMITED
    08905384
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 13
    H2 MEDIA LTD
    10633147
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,694 GBP2020-09-29
    Officer
    2017-02-22 ~ dissolved
    IIF 30 - Director → ME
  • 14
    HINDSIGHT CAPITAL LIMITED
    07213561
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -50 GBP2019-09-30
    Officer
    2010-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 15
    HINDSIGHT MEDIA INTERNATIONAL LIMITED
    - now 09744658
    PRESCIENCE FILM DISTRIBUTION LIMITED - 2016-02-27 08237158
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 16
    HINDSIGHT MEDIA SERVICES LIMITED
    06975634
    14 Bonhill Street, London
    Liquidation Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -1,087,603 GBP2019-09-30
    Officer
    2010-11-10 ~ now
    IIF 21 - Director → ME
  • 17
    IGNITION MEDIA FINANCE LIMITED
    - now 07789718
    BRIDGEWORKS CAPITAL LIMITED - 2015-10-27
    14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,964,767 GBP2020-09-30
    Officer
    2017-01-09 ~ now
    IIF 2 - Director → ME
  • 18
    INVICTA HINDSIGHT INTERNATIONAL PLC
    09386319
    C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 19
    IVORY TOWER PICTURES LIMITED
    13694434
    4 Windmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    MAURICE MEDIA LTD
    12831540
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -140,431 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    METIX MEDIA LIMITED
    09165271
    4 Windmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,626 GBP2024-12-31
    Officer
    2014-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 22
    METROPOLIS DYNAMICS LIMITED
    07471222
    Pippins Crabtree Corner, Ipsden, Wallingford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,524 GBP2025-03-31
    Officer
    2017-01-05 ~ now
    IIF 12 - Director → ME
  • 23
    MONKEY BUSINESS INTERACTIVE ENTERTAINMENT LTD
    10064192
    48 Beak Street Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 24
    MOONFIRE SECURED MEDIA FUNDING NO.1 LIMITED
    10995259
    2nd Floor 48 Beak Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    MOTHERS PRIDE LIMITED
    13486305
    Twickenham Film Studios, The Barons, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,191 GBP2024-06-30
    Officer
    2025-03-25 ~ now
    IIF 9 - Director → ME
  • 26
    NENA FILMS LTD
    - now 11070679
    REBEL DREAD LTD
    - 2021-02-19 11070679
    48 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,675 GBP2020-05-31
    Officer
    2017-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    REBEL DREAD DISTRIBUTION LIMITED
    11428311
    Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2024-06-30
    Person with significant control
    2023-05-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 28
    SCURRY PRODUCTIONS LIMITED
    - now 14011558
    HONEY PICTURES LTD - 2023-09-27
    Ground Floor, Westgate House, Womanby Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -697,696 GBP2024-03-31
    Officer
    2023-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    THERE OR HERE LIMITED
    11125310
    48 Beak Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-30
    Officer
    2017-12-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    VP FINANCE LIMITED
    08443253
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,812 GBP2019-03-31
    Officer
    2013-08-16 ~ dissolved
    IIF 16 - Director → ME
  • 31
    WATER & POWER PRODUCTIONS LIMITED
    08223315
    Studio 1 305a Goldhawk Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -119,992 GBP2024-09-30
    Officer
    2023-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    AEGIS CAPITAL PARTNERS LLP
    OC337383
    48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ 2012-04-06
    IIF 31 - LLP Designated Member → ME
  • 2
    C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2010-01-26 ~ 2011-07-19
    IIF 35 - Director → ME
  • 3
    Valhalla House, 30 Ashby Road, Towcester, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,309,966 GBP2019-03-31
    Officer
    2010-01-26 ~ 2011-06-28
    IIF 36 - Director → ME
  • 4
    FORESIGHT ADVANCE LTD
    12478611
    4 4 Percy Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ 2021-11-02
    IIF 26 - Director → ME
  • 5
    FORESIGHT MEDIA SERVICES LTD
    12476696
    Clayfield House Whitepit Lane, Wooburn Green, High Wycombe, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -10,036 GBP2024-02-27
    Officer
    2020-02-21 ~ 2022-02-16
    IIF 34 - Director → ME
    Person with significant control
    2020-02-21 ~ 2022-02-15
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HINDSIGHT MEDIA SERVICES LIMITED
    06975634
    14 Bonhill Street, London
    Liquidation Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -1,087,603 GBP2019-09-30
    Officer
    2010-11-10 ~ 2010-11-10
    IIF 32 - Director → ME
  • 7
    METROPOLIS DYNAMICS LIMITED
    07471222
    Pippins Crabtree Corner, Ipsden, Wallingford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,524 GBP2025-03-31
    Person with significant control
    2018-07-17 ~ 2023-12-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    PRESCIENCE FILM FINANCE LIMITED
    04885246
    14 Bonhill Street, London
    Dissolved Corporate (3 parents, 18 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -90,853 GBP2016-09-30
    Officer
    2010-11-10 ~ 2016-03-29
    IIF 22 - 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.