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 Guy Stanley Collins

    Related profiles found in government register
  • Mr Guy Stanley Collins
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 1
    • 10, Coda Centre, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 2
    • 64, North Row, London, W1K 7DA

      IIF 3
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

      IIF 4
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 5
  • Mr Guy Stanley Collins
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barnwood, Esher Close, Esher, KT10 9LL, England

      IIF 6
    • 10, Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 7
    • 10 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 8
    • 10, Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 9 IIF 10
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 11
    • 6th Floor Blackfrairs House, Parsonage, Manchester, M3 2JA, England

      IIF 12
    • 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 13
    • 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 14
    • 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 15
    • Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU, England

      IIF 16 IIF 17
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 18 IIF 19 IIF 20
  • Collins, Guy Stanley
    British chairman born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 25 IIF 26
  • Collins, Guy Stanley
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 27 IIF 28
    • 10 Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 29
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 30 IIF 31
  • Collins, Guy Stanley
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 32
    • Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 33 IIF 34 IIF 35
    • 10 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 37
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 38
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 39
    • 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 71 Seaforth Avenue, Seaforth Avenue, New Malden, KT3 6JS, England

      IIF 43
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 44 IIF 45
  • Collins, Guy Stanley
    British film producer born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barnwood, Esher Close, Esher, KT10 9LL, England

      IIF 46 IIF 47
    • 10, Coda Centre, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 48 IIF 49
    • 10 Coda Centre, Munster Road, London, SW6 6AW, England

      IIF 50
    • 10, Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 10, The Coda Centre, Munster Road, London, SW6 6AW, United Kingdom

      IIF 55
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 56
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 57 IIF 58 IIF 59
  • Collins, Guy Stanley
    British partner born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 61
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 62
    • Roxburghe House, 273-286 Regent Street, London, W1B 2HA, United Kingdom

      IIF 63
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 64
  • Collins, Guy Stanley
    born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 65
    • 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-12-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    STEBLOCRO LIMITED - 2014-10-03
    10 10 Coda Studios, 189 Munster Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 54 - director → ME
  • 3
    DUPREE PRODUCTIONS LIMITED - 2017-08-16
    6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    BLAZING SAMURAI PRODUCTIONS LIMITED - 2015-06-04
    HEAR MY VOICE PRODUCTIONS LIMITED - 2014-11-12
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (6 parents)
    Equity (Company account)
    -13,607,028 GBP2023-03-28
    Officer
    2014-11-25 ~ now
    IIF 59 - director → ME
  • 5
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -120,666 GBP2017-04-01 ~ 2018-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 10 The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JAMDERBAR LIMITED - 2014-10-03
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -560,292 GBP2023-09-30
    Officer
    2014-09-11 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    12,544 GBP2022-12-28 ~ 2023-12-27
    Officer
    2019-03-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    71 Seaforth Avenue Seaforth Avenue, New Malden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    GFM FILM DEVELOPMENT 1 LIMITED - 2013-02-21
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -107,089 GBP2022-12-28 ~ 2023-12-27
    Officer
    2011-12-23 ~ now
    IIF 64 - director → ME
  • 11
    64 North Row, London
    Corporate (4 parents)
    Officer
    2011-03-14 ~ now
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    GFM ANIMATION LLP - 2019-03-12
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-12-22 ~ now
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-14 ~ now
    IIF 47 - director → ME
  • 14
    22 Chancery Lane, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -455,599 GBP2023-12-31
    Officer
    2022-11-22 ~ now
    IIF 56 - director → ME
  • 15
    SILVER LINING PRODUCTIONS NO.22 LIMITED - 2015-11-12
    16 41 Millharbour, London, United Kingdom
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -75,966 GBP2016-05-01 ~ 2017-04-29
    Officer
    2015-11-11 ~ dissolved
    IIF 50 - director → ME
  • 16
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (3 parents)
    Officer
    1997-09-02 ~ dissolved
    IIF 26 - director → ME
  • 18
    10 Coda Centre, 189 Munster Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -45,728 GBP2020-03-31
    Officer
    2014-11-25 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -181,925 GBP2020-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 61 - director → ME
  • 21
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    21,521 GBP2022-12-30 ~ 2023-12-29
    Officer
    2021-03-17 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    10 Coda Studios 189 Munster Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -540,948 GBP2020-04-30
    Officer
    2014-11-21 ~ dissolved
    IIF 51 - director → ME
  • 24
    First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    -76,797 GBP2023-05-31
    Officer
    2015-06-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    THE JOB FILM DEVELOPMENT LIMITED - 2015-10-19
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (3 parents)
    Equity (Company account)
    -2,251,898 GBP2023-05-31
    Officer
    2013-05-30 ~ now
    IIF 60 - director → ME
  • 27
    10 Coda Studio 189 Munster Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -27,601 GBP2020-09-30
    Officer
    2013-09-11 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 28
    10 Coda Studios 189 Munster Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,899,672 GBP2019-12-31
    Officer
    2015-07-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 29
    Roxburghe House, 273-286 Regent Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 63 - director → ME
  • 30
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    UNRAVELING PRODUCTIONS LIMITED - 2017-07-26
    Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    10 Coda Studios 189 Munster Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    17 GBP2020-10-31
    Officer
    2015-01-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    130,804 GBP2023-11-30
    Officer
    2018-11-02 ~ 2020-12-01
    IIF 32 - director → ME
  • 2
    BLAZING SAMURAI PRODUCTIONS LIMITED - 2015-06-04
    HEAR MY VOICE PRODUCTIONS LIMITED - 2014-11-12
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Corporate (6 parents)
    Equity (Company account)
    -13,607,028 GBP2023-03-28
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CRUNCHYROLL MANGA LIMITED - 2022-07-22
    MANGA ENTERTAINMENT LIMITED - 2022-03-29
    ISLAND WORLD COMMUNICATIONS LIMITED - 1993-03-29
    GOLDEN SQUARE MUSIC LIMITED - 1991-02-20
    12th Floor, Brunel Building, 2 Canalside Walk, London
    Corporate (4 parents, 1 offspring)
    Officer
    2018-01-10 ~ 2019-04-18
    IIF 29 - director → ME
  • 4
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,317 GBP2020-11-30
    Officer
    2016-11-25 ~ 2021-06-10
    IIF 38 - director → ME
    Person with significant control
    2016-11-26 ~ 2016-12-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    1995-11-01 ~ 1997-10-30
    IIF 27 - director → ME
  • 6
    MINOTAUR PRODUCTIONS LIMITED - 2005-07-21
    MINOTAUR PRODUCTION LIMITED - 2003-11-26
    PAGE SIGN LIMITED - 2003-11-14
    7 The Broadway, Broadstairs, Kent
    Dissolved corporate (1 parent)
    Officer
    2005-08-03 ~ 2009-12-29
    IIF 25 - director → ME
  • 7
    7 The Broadway, Broadstairs, Kent
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,175 GBP2023-12-31
    Officer
    2009-08-26 ~ 2010-06-30
    IIF 28 - director → ME
  • 8
    7 The Broadway, Broadstairs, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,192 GBP2023-12-31
    Officer
    2007-02-27 ~ 2010-06-30
    IIF 35 - director → ME
  • 9
    10 Coda Studios 189 Munster Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -540,948 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ 2016-11-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    40 Manchester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2007-01-10 ~ 2010-07-21
    IIF 34 - director → ME
  • 11
    115 Eastbourne Mews, London
    Corporate (2 parents)
    Officer
    2007-08-03 ~ 2012-01-05
    IIF 36 - director → ME
  • 12
    HANDMADE FILMS INTERNATIONAL LIMITED - 2012-08-03
    SEQUENCE FILM LIMITED - 2006-12-20
    INTERNATIONAL AGENCY COMPANY LIMITED - 2002-07-19
    Kcbs Llp T/a Kelmanson Insolvency Solutions, Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-08-21 ~ 2010-06-30
    IIF 33 - director → ME
  • 13
    UK FILM DISTRIBUTORS CLUB LTD - 2014-03-07
    11 Amwell Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    316,263 GBP2024-03-31
    Officer
    2014-03-31 ~ 2016-01-14
    IIF 53 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.