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 Stuart Sutherland

    Related profiles found in government register
  • Mr Stuart Sutherland
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Castle Street, Castlepark Industrial Estate, Ellon, AB41 9RF, Scotland

      IIF 1
  • Mr Stuart Sutherland
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kensington Heights, Campden Hill Road, London, W8 7BD, England

      IIF 2
  • Mr Stuart Sutherland
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 3
  • Sutherland, Stuart
    British property developer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Craighall Crescent, Ellon, Aberdeenshire, AB41 9NR

      IIF 4
  • Mr Stuart Jovito Sutherland
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118b, Holland Park Avenue, London, W11 4UA, England

      IIF 5
    • icon of address 14 Stratford Road, London, London, W8 6QD, United Kingdom

      IIF 6
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 7 IIF 8 IIF 9
    • icon of address 9, Orme Court, London, W2 4RL, England

      IIF 11
  • Sutherland, Stuart Jovito
    British film producer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a 20 Pembridge Square, London, W2 4DP

      IIF 12
  • Sutherland, Stuart
    British company director born in May 1974

    Registered addresses and corresponding companies
    • icon of address Flat 4a, 20 Pembridge Square, London, W2 4DP

      IIF 13
  • Sutherland, Stuart Jovito
    British film/ tv producer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orme Court, London, W2 4RL, England

      IIF 14
  • Sutherland, Stuart Jovito
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Stratford Road, London, London, W8 6QD, United Kingdom

      IIF 15
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 16
    • icon of address 4a, 20, Pembridge Square, London, W2 4DP, United Kingdom

      IIF 17
  • Sutherland, Stuart Jovito
    British film and tv producer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 18
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 19
    • icon of address 9, Orme Court, London, W2 4RL, United Kingdom

      IIF 20
    • icon of address First Floor 24/25, New Bond Street, London, W1S 2RR, United Kingdom

      IIF 21
  • Sutherland, Stuart Jovito
    British film producer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118b, Holland Park Avenue, London, W11 4UA, England

      IIF 22
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 23 IIF 24
    • icon of address Flat 4a, 20 Pembridge Square, London, W2 4DP, United Kingdom

      IIF 25 IIF 26
  • Sutherland, Stuart Jovito
    British films and tv producer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 27
  • Sutherland, Stuart Jovito
    British tv executive born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4a, Pembridge Square, London, W2 4DP, England

      IIF 28
  • Sutherland, Stuart Jovito
    British

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 29 IIF 30
    • icon of address Flat 4a, Pembridge Square, London, W2 4DP, England

      IIF 31
    • icon of address Flat 9, 2 Wilton Terrace, London, SW1X 8RR

      IIF 32
  • Sutherland, Stuart Jovito
    British director

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 33
  • Sutherland, Stuart Jovito
    British film & tv producer

    Registered addresses and corresponding companies
    • icon of address 4a 20 Pembridge Square, London, W2 4DP

      IIF 34
  • Sutherland, Stuart Jovito
    British film and tv producer

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, London, W8 6QD, United Kingdom

      IIF 35
  • Sutherland, Stuart Jovito, Mr.

    Registered addresses and corresponding companies
    • icon of address Flat 4a, 20 Pembridge Square, London, W2 4DP, United Kingdom

      IIF 36
  • Sutherland, Stuart

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, London, W8 6QD, England

      IIF 37
    • icon of address 4a, 20, Pembridge Square, London, W2 4DP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 235 Ladbroke Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    839 GBP2023-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 14 Stratford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,346 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-06-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 1st Floor, 24-25 New Bond Street Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    OVATION FILMS LTD - 2022-04-29
    icon of address 14 Stratford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,402 GBP2023-12-31
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    DOONE FILM LIMITED - 1999-03-04
    icon of address Flat 4a 20 Pembridge Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2001-05-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address 14 Stratford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,553 GBP2024-03-13
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Stratford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -64 GBP2023-07-29
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-07-24 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    CASANOVA PICTURES ENTERTAINMENT LIMITED - 2001-12-12
    icon of address 14 Stratford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -80,441 GBP2024-04-29
    Officer
    icon of calendar 2000-06-29 ~ now
    IIF 24 - Director → ME
    icon of calendar 2001-05-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Stratford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    474,184 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-05-15 ~ now
    IIF 35 - Secretary → ME
  • 10
    icon of address Flat 4a 20, Pembridge Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    OVATION CAPITAL LTD - 2024-06-12
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,423 GBP2023-11-30
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 1st Floor, 24-25 New Bond Street Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 26 - Director → ME
  • 13
    PRIORITY FILMS (101) LIMITED - 2011-04-13
    icon of address First Floor 24/25 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 14 Stratford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,357 GBP2024-04-29
    Officer
    icon of calendar 2008-11-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2002-03-11 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 10 - Has significant influence or controlOE
  • 15
    SHARPE 2007 LIMITED - 2007-05-08
    icon of address 1st Floor 24/25, New Bond Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-06-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address 118b Holland Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    ROGER & BAIN LIMITED - 2004-04-02
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,077,902 GBP2022-07-31
    Officer
    icon of calendar 2003-07-31 ~ 2023-11-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2022-10-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    OVATION FILMS LTD - 2022-04-29
    icon of address 14 Stratford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,402 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-03
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,007 GBP2023-12-31
    Officer
    icon of calendar 2007-10-25 ~ 2015-07-10
    IIF 13 - Director → ME
  • 4
    CELTIC DIGITAL ENTERTAINMENT LIMITED - 2017-06-27
    icon of address 14 Stratford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,290 GBP2024-01-29
    Officer
    icon of calendar 2014-01-23 ~ 2015-03-24
    IIF 17 - Director → ME
    icon of calendar 2014-01-23 ~ 2015-03-24
    IIF 38 - 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.