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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maccuish, Alan

    Related profiles found in government register
  • Maccuish, Alan
    Scottish,british born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1
    • 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 2
    • 80, Honor Oak Road, London, SE23 3RR, England

      IIF 3
    • Tate, Millbank, London, SW1P 4RG

      IIF 4
    • Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, England

      IIF 5
  • Maccuish, Alan
    Scottish,british chief creative officer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 6
  • Maccuish, Alan
    Scottish,british creative chairman/director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 7
  • Maccuish, Alan
    Scottish,british producer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 8 IIF 9
  • Maccuish, Alan
    British writer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 126 Elgin Avenue, Maida Vale, London, W9 2HD

      IIF 10
  • Mr Alan Maccuish
    Scottish,british born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 11
    • 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 12
    • 80, Honor Oak Road, London, SE23 3RR, England

      IIF 13
    • Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, England

      IIF 14
  • Maccuish, Alan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Albert Embankment, London, SE1 7TP

      IIF 15
  • Maccuish, Alan
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 16
  • Maccuish, Alan
    British producer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Shepherdess Walk, London, N1 7LB

      IIF 17
    • 45 College Cross, London, N1 1PT, United Kingdom

      IIF 18 IIF 19
  • Maccuish, Elizabeth Amy Joanne
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80, Honor Oak Road, London, SE23 3RR, England

      IIF 20
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 21 IIF 22 IIF 23
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, United Kingdom

      IIF 24
  • Maccuish, Elizabeth Amy Joanne
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, St Aidans Road, London, SE22 0RP, United Kingdom

      IIF 25
  • Mr Alan Maccuish
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 26 IIF 27
    • C/o Shelley Stock Hutter, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 28 IIF 29
  • Mr Alan Mccuish
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Shepherdess Walk, London, N1 7LB

      IIF 30
    • C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 31 IIF 32
  • Mrs Elizabeth Amy Joanne Maccuish
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 33
    • 80, Honor Oak Road, London, SE23 3RR, England

      IIF 34
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 35 IIF 36 IIF 37
  • Matthews, Elizabeth Amy Joanne
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 38
  • Mrs Elizabeth Amy Joanne Maccuish
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, United Kingdom

      IIF 39
  • Mrs Elizabeth Amy Joanne Matthews
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 40
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 41
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 21
  • 1
    AJET AW HOLDINGS LIMITED
    15553407
    7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    BRIGHTSIDE TV LIMITED
    09420403
    C/o Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-23 ~ 2016-09-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CREATURES UNITED
    - now 13475081
    PEOPLE V. EXTINCTION - 2022-04-26
    Mercury House, 19-21 Chapel Street, Marlow, Bucks, England
    Active Corporate (4 parents)
    Officer
    2022-08-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DARK CORNER PICTURES LIMITED
    10657795
    C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-07 ~ 2019-03-18
    IIF 16 - Director → ME
  • 5
    FUTURE POSSIBLE LIMITED
    13907449
    7 Savoy Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    GOOD CULTURE SPORT LTD
    15784630
    12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GOOD PEOPLE INC LIMITED
    - now 15572032
    GOOD CULTURE TALENT LIMITED
    - 2024-04-03 15572032
    12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GOOD SPORT INC LTD
    15784617
    12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GOOD TIMES HOSPITALITY LIMITED
    09450935
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GOODCULTURE LTD
    - now 11143579
    LMPR VISION LIMITED
    - 2021-01-05 11143579
    LMPR TALENT LIMITED
    - 2018-02-21 11143579
    12 High Street, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-01-10 ~ 2025-01-03
    IIF 42 - Ownership of shares – 75% or more OE
    2018-01-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GRAPHA LTD
    11328204
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HMS PARTNERS LIMITED
    09735134
    First Floor, 8 Shepherdess Walk, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-08-16 ~ 2024-03-12
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-23
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LMPR LIMITED
    - now 07994681
    LIZ MATTHEWS PR LIMITED
    - 2018-01-04 07994681
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    2016-05-16 ~ dissolved
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    LONDON PHILHARMONIC ORCHESTRA LIMITED
    00357059 09979254
    89 Albert Embankment, London
    Active Corporate (100 parents)
    Officer
    2016-07-08 ~ 2023-04-25
    IIF 15 - Director → ME
  • 15
    MINISTRY OF LETTERS LTD
    07733273
    1st Floor 8 Shepherdess Walk, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SPARROW BOY FILMS LIMITED
    04422187
    24 Sherwood Court, Shouldham Street Marylebone, London, England
    Dissolved Corporate (5 parents)
    Officer
    2002-04-22 ~ dissolved
    IIF 10 - Director → ME
  • 17
    STUDIO SYLVIE LTD
    16767375
    80 Honor Oak Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 3 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SUNSHINE PARTNERS GROUP LIMITED
    10005406
    Second Floor, 99 Charterhouse Street, London, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2016-02-15 ~ 2024-03-12
    IIF 6 - Director → ME
    Person with significant control
    2023-04-27 ~ 2024-04-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-09-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SUNSHINE PARTNERS LTD
    07745370
    2nd Floor 99 Charterhouse Street, London, England
    Active Corporate (10 parents)
    Officer
    2011-08-18 ~ 2024-03-12
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-23
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TATE ENTERPRISES LTD
    - now 03173975
    TATE GALLERY RESTAURANT LIMITED - 2001-01-18
    ALNERY NO. 1538 LIMITED - 1996-03-27
    Tate, Millbank, London
    Active Corporate (61 parents)
    Officer
    2026-02-17 ~ now
    IIF 4 - Director → ME
  • 21
    YOU ARE STELLAR LIMITED
    09427400
    C/o Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-23
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.