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

Dunleavy, Ivan Patrick

    Related profiles found in government register
  • Dunleavy, Ivan Patrick

    Registered addresses and corresponding companies
    • icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., HP6 6BE, England

      IIF 1
    • icon of address Bois Heath Farm, Watchet Lane Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DR

      IIF 2
  • Dunleavy, Ivan Patrick
    British

    Registered addresses and corresponding companies
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 3
  • Dunleavy, Ivan Patrick
    British accountant born in October 1959

    Registered addresses and corresponding companies
  • Dunleavy, Ivan Patrick
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Rookery House, London Road, Aston Clinton, Buckinghamshire, HP22 5HG

      IIF 10
  • Dunleavy, Ivan Patrick
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Glentham Road, London, SW13 9JJ, United Kingdom

      IIF 11
  • Dunleavy, Ivan Patrick
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 12
  • Dunleavy, Ivan Patrick
    British chief executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 13
  • Dunleavy, Ivan Patrick
    British chief executive officer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 14 IIF 15
  • Dunleavy, Ivan Patrick
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks, HP6 6BE, England

      IIF 16 IIF 17
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 18
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG, United Kingdom

      IIF 19
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England

      IIF 20
    • icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 21
  • Dunleavy, Ivan Patrick
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., HP6 6BE, England

      IIF 22
    • icon of address Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 23
    • icon of address Courts & Co, 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, United Kingdom

      IIF 24
    • icon of address Pinewood Studio Wales, Wentloog, Cardiff, CF3 2GH, Wales

      IIF 25
    • icon of address St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 26 IIF 27 IIF 28
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 34
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England

      IIF 35 IIF 36 IIF 37
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 53
    • icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 54
    • icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, England

      IIF 55
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 56 IIF 57 IIF 58
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, England

      IIF 59
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Uk, SL0 0NH, United Kingdom

      IIF 60
    • icon of address Pinewood Studios, Pinewood Studios, Pinewood Road, Iver Heath, Bucks, SL0 0NH, United Kingdom

      IIF 61
    • icon of address 1, Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 62
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 63
  • Mr Ivan Patrick Dunleavy
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., HP6 6BE, England

      IIF 64 IIF 65 IIF 66
    • icon of address Courts & Co, 49, High Street, Burnham-on-crouch, CM0 8AG, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,765 GBP2024-06-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    159,467 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-12-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    RENOL LIMITED - 1999-07-19
    icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (3 parents)
    Equity (Company account)
    12,221 GBP2023-12-31
    Officer
    icon of calendar 2001-11-30 ~ now
    IIF 3 - Secretary → ME
  • 5
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    588,548 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 58 Glentham Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    KEYSKANE VISION LTD - 2005-02-22
    icon of address Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 33 - Director → ME
  • 9
    PINEWOOD TELEVISION LIMITED - 2017-10-31
    TWELVE TOWN 2017 LIMITED - 2017-11-20
    PINEWOOD STUDIOS TELEVISION LIMITED - 2015-12-22
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,972,048 GBP2024-12-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -513 GBP2024-03-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 51
  • 1
    FUTURE VISION LIMITED - 1987-02-25
    VIDEO COLLECTION INTERNATIONAL LIMITED - 2004-10-13
    RUSHSTAGE LIMITED - 1985-08-29
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-02-28
    IIF 8 - Director → ME
  • 2
    THAMESDRAFT LIMITED - 1991-03-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-07-06 ~ 1999-02-05
    IIF 5 - Director → ME
  • 3
    DE FACTO 1362 LIMITED - 2006-05-23
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2017-04-24
    IIF 27 - Director → ME
  • 4
    DE FACTO 1364 LIMITED - 2006-06-12
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2017-04-24
    IIF 26 - Director → ME
  • 5
    OBJECT ENTERPRISES LIMITED - 1991-01-22
    MUSIC COLLECTION INTERNATIONAL LIMITED - 2000-01-19
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-02-28
    IIF 9 - Director → ME
  • 6
    icon of address 242 Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-02-28
    IIF 7 - Director → ME
  • 7
    SEAMCROFT LIMITED - 1994-12-14
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1999-02-28
    IIF 4 - Director → ME
  • 8
    MATRADE LIMITED - 1996-09-02
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1999-02-28
    IIF 6 - Director → ME
  • 9
    MILK VISUAL EFFECTS LIMITED - 2021-03-23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,337,882 GBP2017-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-05-29
    IIF 19 - Director → ME
  • 10
    icon of address Suite 523 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-04-15
    IIF 63 - Director → ME
  • 11
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    icon of address 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2019-11-20
    IIF 53 - Director → ME
  • 12
    DE FACTO 2010 LIMITED - 2013-04-16
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2017-04-24
    IIF 49 - Director → ME
  • 13
    PINEWOOD FILMS NO.3 LIMITED - 2013-10-11
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2017-04-24
    IIF 39 - Director → ME
  • 14
    PINEWOOD FILMS NO.4 LIMITED - 2014-04-24
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2017-04-24
    IIF 43 - Director → ME
  • 15
    DE FACTO 2009 LIMITED - 2013-04-09
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2017-04-24
    IIF 34 - Director → ME
  • 16
    PINEWOOD FILMS NO.5 LIMITED - 2014-04-24
    DE FACTO 1971 LIMITED - 2012-08-17
    icon of address Pinewood Studios Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2017-04-24
    IIF 40 - Director → ME
  • 17
    DE FACTO 1733 LIMITED - 2010-01-08
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2011-09-19
    IIF 58 - Director → ME
  • 18
    icon of address Pinewood Studios, Pinewood Road, Iver, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-04-24
    IIF 25 - Director → ME
  • 19
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2017-04-24
    IIF 47 - Director → ME
  • 20
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2017-04-24
    IIF 44 - Director → ME
  • 21
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2017-04-24
    IIF 46 - Director → ME
  • 22
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-04-24
    IIF 45 - Director → ME
  • 23
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-04-24
    IIF 48 - Director → ME
  • 24
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2017-04-24
    IIF 42 - Director → ME
  • 25
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Uk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2017-04-24
    IIF 60 - Director → ME
  • 26
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2017-04-24
    IIF 41 - Director → ME
  • 27
    PINEWOOD SHEPPERTON LIMITED - 2004-04-20
    PINEWOOD GROUP PLC - 2016-10-05
    PINEWOOD-SHEPPERTON LIMITED - 2003-10-23
    SHELFCO (NO.1797) LIMITED - 2000-03-02
    PINEWOOD STUDIOS HOLDINGS LIMITED - 2001-02-20
    PINEWOOD SHEPPERTON PLC - 2015-02-23
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2000-02-05 ~ 2017-04-24
    IIF 30 - Director → ME
    icon of calendar 2000-02-05 ~ 2000-06-20
    IIF 2 - Secretary → ME
  • 28
    PINEWOOD FILMS NO.9 LIMITED - 2015-02-03
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2017-04-24
    IIF 51 - Director → ME
  • 29
    PINEWOOD FILMS NO.2 LIMITED - 2013-10-17
    PINEWOOD FILMS FANTASTIC LIMITED - 2011-08-02
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2017-04-24
    IIF 59 - Director → ME
  • 30
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2017-04-24
    IIF 36 - Director → ME
  • 31
    PINEWOOD FILMS NO.8 LIMITED - 2015-02-03
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2017-04-24
    IIF 37 - Director → ME
  • 32
    SAUL'S FARM & STABLES LIMITED - 2011-10-18
    DE FACTO 1509 LIMITED - 2007-08-16
    PROJECT PINEWOOD PROPERTY LIMITED - 2012-07-17
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2010-12-22
    IIF 15 - Director → ME
  • 33
    PINEWOOD FILMS NO.7 LIMITED - 2015-02-03
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2017-04-24
    IIF 50 - Director → ME
  • 34
    PINEWOOD FILMS NO.6 LIMITED - 2015-02-03
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2017-04-24
    IIF 38 - Director → ME
  • 35
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ 2011-09-19
    IIF 57 - Director → ME
  • 36
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2017-04-24
    IIF 12 - Director → ME
  • 37
    SHEPPERTON HOLDINGS LIMITED - 2001-12-14
    COVERGEM LIMITED - 1995-02-02
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2001-02-12 ~ 2011-09-19
    IIF 28 - Director → ME
    icon of calendar 2012-05-01 ~ 2017-04-24
    IIF 54 - Director → ME
  • 38
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2017-04-24
    IIF 52 - Director → ME
  • 39
    DE FACTO 1728 LIMITED - 2009-12-05
    PINEWOOD GERMANY LIMITED - 2024-08-20
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2017-04-24
    IIF 56 - Director → ME
  • 40
    icon of address Acre House, 11-15 William Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2017-04-24
    IIF 61 - Director → ME
  • 41
    DE FACTO 1492 LIMITED - 2007-08-22
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2010-12-22
    IIF 14 - Director → ME
  • 42
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    PLEDGETRY LIMITED - 1992-11-17
    icon of address Techspace, 132-140 Goswell Road, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2021-03-24
    IIF 20 - Director → ME
  • 43
    BALTRAY NO. 3 LIMITED - 2006-09-08
    DE FACTO 1407 LIMITED - 2006-08-30
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2011-09-19
    IIF 31 - Director → ME
  • 44
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-12 ~ 2017-04-24
    IIF 29 - Director → ME
  • 45
    INVESTGEM LIMITED - 1995-02-02
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2017-04-24
    IIF 32 - Director → ME
  • 46
    ENGAGEREGARD LIMITED - 1997-04-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2004-04-29
    IIF 10 - Director → ME
  • 47
    STORYFIRST CAPITAL LIMITED - 2018-03-14
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,968,321 GBP2024-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2023-09-20
    IIF 62 - Director → ME
  • 48
    WATERWAYS STUDIOS LIMITED - 2005-04-08
    DE FACTO 1224 LIMITED - 2005-03-17
    icon of address Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2017-04-24
    IIF 23 - Director → ME
  • 49
    PINEWOOD TELEVISION LIMITED - 2017-10-31
    TWELVE TOWN 2017 LIMITED - 2017-11-20
    PINEWOOD STUDIOS TELEVISION LIMITED - 2015-12-22
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,972,048 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2017-05-22
    IIF 55 - Director → ME
  • 50
    UK POST LIMITED - 2006-09-13
    NEWINCCO 330 LIMITED - 2003-12-23
    UK POST & SERVICES LIMITED - 2007-05-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    50,243 GBP2024-05-31
    Officer
    icon of calendar 2006-07-06 ~ 2016-11-29
    IIF 13 - Director → ME
  • 51
    PINEWOOD FILMS NO.15 LIMITED - 2016-09-15
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2017-04-24
    IIF 35 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.