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

Stevens, Christopher Richard

    Related profiles found in government register
  • Stevens, Christopher Richard
    British account director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Sopwell Lane, St. Albans, Hertfordshire, AL1 1RN, England

      IIF 1
  • Stevens, Christopher Richard
    British media executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Marlborough Road, St. Albans, Hertfordshire, AL1 3XQ, England

      IIF 2
  • Stevens, Christopher Richard
    British none born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Marlborough Road, St. Albans, AL1 3XQ, England

      IIF 3
  • Stevens, Christopher Richard
    British company director born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38b, Mountfield Road, London, N3 3NE

      IIF 4
  • Smith, Paul Christopher Richard
    British consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Grand Union Walk, Kentish Town, London, NW1 9LP, England

      IIF 5
  • Mr Christopher Richard Stevens
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Marlborough Road, St. Albans, AL1 3XQ, England

      IIF 6 IIF 7
  • Mr Paul Christopher Richard Smith
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Grand Union Walk, Kentish Town, London, NW1 9LP, England

      IIF 8
    • icon of address Suite 2a, 7th Floor - Pf, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 9
  • Smith, Paul Christopher Richard
    British tv producer born in February 1959

    Registered addresses and corresponding companies
    • icon of address Flat 9 Paultons House, Paultons Square, London, SW3 5DU

      IIF 10
  • Masterson, Robert Edward
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 11
  • Masterson, Robert Edward
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Burton Place, Castlefield, Manchester, M15 4PT

      IIF 12
    • icon of address Apartment 604, 101 High Street, Manchester, M41 1HG, United Kingdom

      IIF 13
    • icon of address Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 14 IIF 15
  • Masterson, Robert Edward
    British media executive born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 16
  • Smith, Paul Christopher Richard
    British media executive born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, 7th Floor - Pf, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 17
  • Thompson, Richard William
    British business director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, United Kingdom

      IIF 18
  • Thompson, Richard William
    British chair person born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord's Cricket Ground, St Johns, Wood, London, NW8 8QZ

      IIF 19
    • icon of address Lords Ground, St Johns Wood, London, NW8 8QZ

      IIF 20
  • Thompson, Richard William
    British chairman of surrey county cricket club born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lords Ground, St Johns Wood, London, NW8 8QZ

      IIF 21
  • Thompson, Richard William
    British co director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 22
    • icon of address 3 Regency Place, 8 The Drive, Wimbledon, Surrey, SW20 8TG

      IIF 23
  • Thompson, Richard William
    British commercial director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 24
  • Thompson, Richard William
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE

      IIF 25
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 36, Golden Square, London, W1F 9EE, United Kingdom

      IIF 29
    • icon of address 59-65, Worship Street, London, EC2A 2DU, United Kingdom

      IIF 30
    • icon of address M&c Saatchi Merlin, 36 Golden Square, London, W1F 9EE, England

      IIF 31
    • icon of address The Oval, Kennington Oval, London, SE11 5SS, United Kingdom

      IIF 32 IIF 33
    • icon of address 3 Regency Place, 8 The Drive, Wimbledon, Surrey, SW20 8TG

      IIF 34
  • Thompson, Richard William
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 35
    • icon of address 36, Golden Square, London, W1F 9EE, United Kingdom

      IIF 36
    • icon of address Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

      IIF 37
    • icon of address Hammersmith Studios, 55a Yeldham Road, London, W6 8JF, United Kingdom

      IIF 38
    • icon of address Studio 4, Riverside Studios, Crisp Road, London, W6 9RL, United Kingdom

      IIF 39
    • icon of address Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 40
    • icon of address Sargeant House, 15 Alcester Road, Studley, Warwickshire, B80 7AN

      IIF 41
  • Thompson, Richard William
    British media executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Richard William
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Richard William
    British sports consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Rob Masterson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 45
  • Mr Robert Masterson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mustard Media, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 46
  • Mr Robert Masterton
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mustard Media Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 47
  • Rice, Christopher
    Usa film & producer born in June 1978

    Registered addresses and corresponding companies
    • icon of address 86a Oaklands Grove, London, W12 0JB

      IIF 48
  • Rice, Christopher
    Usa film & tv producer born in June 1978

    Registered addresses and corresponding companies
    • icon of address 86a Oaklands Grove, London, W12 0JB

      IIF 49
  • Rice, Christopher
    Usa film and producer born in June 1978

    Registered addresses and corresponding companies
    • icon of address 86a Oaklands Grove, London, W12 0JB

      IIF 50
  • Smith, Paul Christopher Richard

    Registered addresses and corresponding companies
    • icon of address Flat 9 Paultons House, Paultons Square, London, SW3 5DU

      IIF 51
  • Masternson, Roberts
    British event organiser born in December 1988

    Resident in English

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Ardwick, Manchester, M124JD, United Kingdom

      IIF 52
  • Mr Richard Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 53
  • Waterstone, Richard Stuart
    British chief sales officer born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bow, Sheffield Science Park, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, England

      IIF 54
  • Waterstone, Richard Stuart
    British company director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanishen House, Llanishen, Nr Chepstow, Monmouthshire, NP16 6QS, Wales

      IIF 55
  • Waterstone, Richard Stuart
    British consultant born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanishen House, Llanishen, Chepstow, NP16 6QS, Wales

      IIF 56
    • icon of address Twyn Melin Llanishen House, Llanishen, Chepstow, NP16 6QS, Wales

      IIF 57
  • Waterstone, Richard Stuart
    British film producer born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanishen House, Llanishen, Chepstow, NP16 6QS, Wales

      IIF 58
  • Waterstone, Richard Stuart
    British media executive born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanishen House, Llanishen, Chepstow, Monmouthshire, NP16 6QS

      IIF 59
  • Waterstone, Richard Stuart
    British none born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Waterstone, Richard Stuart
    British producer born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanishen House, Llanishen, Chepstow, Gwent, NP16 6QS, United Kingdom

      IIF 61
    • icon of address Llanishen House, Llanishen, Chepstow, NP16 6QS, Wales

      IIF 62
  • Rice, Christopher
    American student born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Bracknell Gardens, London, NW3 7ED

      IIF 63
  • Thompson, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Hammersmith Studios, 55a Yeldham Road, London, W6 8JF

      IIF 64
  • Rice, Christopher
    Usa film & tv producer

    Registered addresses and corresponding companies
    • icon of address 86a Oaklands Grove, London, W12 0JB

      IIF 65
  • Rice, Christopher
    Usa film and producer

    Registered addresses and corresponding companies
    • icon of address 86a Oaklands Grove, London, W12 0JB

      IIF 66
  • Thompson, Richard William
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 67
  • Thompson, Richard
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 68
  • Thompson, Richard William
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 10 Walham Rise, Wimbledon Hill Road, London, SW19 7QY

      IIF 69
  • Mr Richard Stuart Waterstone
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanishen House, Llanishen, Chepstow, NP16 6QS

      IIF 70
    • icon of address Llanishen House, Llanishen, Chepstow, NP16 6QS, Wales

      IIF 71
    • icon of address Twyn Melin Llanishen House, Llanishen, Chepstow, NP16 6QS, Wales

      IIF 72
    • icon of address Np25

      IIF 73
  • Rice, Christopher
    British,american business executive born in June 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 06581421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Rice, Christopher
    British,american company director born in June 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 75
    • icon of address 7-10, Beaumont Mews, London, W1G 6EB, United Kingdom

      IIF 76
  • Rice, Christopher
    British,american director born in June 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Fifth Season, 11355 W. Olympic Blvd, Los Angeles, CA 90064, United States

      IIF 77
  • Rice, Christopher
    British,american media executive born in June 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 25, Langland Gardens, Hampstead, London, NW3 6QE

      IIF 78
    • icon of address 9560, Wilshire Blvd, Los Angeles, Ca, 90212, United States

      IIF 79
  • Masterson, Robert
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Ardwick, Manchester, Manchester, M12 4JD, United Kingdom

      IIF 80
  • Masterson, Robert
    British promoter born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Ardwick, Manchester, Manchester, M12 4JD, United Kingdom

      IIF 81
  • Thompson, Richard William
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Arthur Road, Wimbledon, London, SW19 7DS

      IIF 82
  • Richard Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oval, Kennington Oval, London, SE11 5SS, United Kingdom

      IIF 83 IIF 84
  • Robert Edward Masterson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 16 Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,893 GBP2019-03-31
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Grand Union Walk, Kentish Town, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,249 GBP2025-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address City View House, 5 Union Street, Ardwick, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,531 GBP2015-09-30
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    44,522 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 97 Sopwell Lane, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Sargeant House, 15 Alcester Road, Studley, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Studio 4 Riverside Studios, Crisp Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Lord's Cricket Ground, St Johns, Wood, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 19 - Director → ME
  • 12
    ENDEAVOR CONTENT UK, LTD - 2022-09-12
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 77 - Director → ME
  • 13
    icon of address Llanishen House, Llanishen, Nr Chepstow, Monmouthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address 36 Golden Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    116,007 GBP2018-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address City View House 5 Union Street, Ardwick, Manchester, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 81 - Director → ME
  • 16
    icon of address 36 Golden Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 27 - Director → ME
  • 17
    MERLIN SPORT LIMITED - 2001-04-25
    MERLIN ELITE LIMITED - 2013-04-26
    MERLIN ALLIANCE LIMITED - 2001-09-17
    icon of address 36 Golden Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ now
    IIF 25 - Director → ME
  • 18
    RED HARE RED LIMITED - 2014-07-03
    RED HARE DIGITAL LIMITED - 2018-08-17
    icon of address 36 Golden Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Hammersmith Studios, 55a Yeldham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address City View House 5 Union Street, Ardwick, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 80 - Director → ME
  • 21
    THE MERLIN MUSIC COMPANY LIMITED - 2009-12-10
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ dissolved
    IIF 44 - Director → ME
  • 23
    MON-TV - 2010-09-28
    icon of address Unit 6/7, Bridges Community Centre, Drybridge Park Monmouth, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,392 GBP2024-10-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    225 GBP2024-10-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,752 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 15 - Director → ME
  • 27
    VELIO LTD - 2021-11-22
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,090 GBP2022-10-31
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 11 - Director → ME
  • 28
    ROUGH MAGIC PRODUCTIONS LTD. - 2024-05-08
    ORGANIC FILMS LIMITED - 2019-11-15
    icon of address Danesmere Eden Lane, Barrack Hill, Little Birch, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 29
    icon of address 8 Hudnalls View, Llandogo, Monmouth, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 56 - Director → ME
  • 30
    icon of address Twyn Melin Llanishen House, Llanishen, Chepstow, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    WHITE HARE PRODUCTIONS LIMITED - 2011-05-05
    icon of address 12 Flitcroft Street, London, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 79 - Director → ME
  • 32
    icon of address Hammersmith Studios 55a Yeldham Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 34 - Director → ME
  • 33
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address 1st Floor, Tudor House 16 Cathedral Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 36 - Director → ME
  • 35
    icon of address Llanishen House, Llanishen, Chepstow, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 61 - Director → ME
  • 36
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,986,246 GBP2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 75 - Director → ME
  • 37
    THE MEDIA INVESTMENT COMPANY LIMITED - 2020-12-11
    icon of address 7-10 Beaumont Mews, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,977,584 GBP2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 76 - Director → ME
  • 38
    icon of address Llanishen House, Llanishen, Chepstow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 39
    icon of address 17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 40
    icon of address C/o Kean Dell , Basepoint Business Centre, 272 Field End Road, Eastcote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 41
    icon of address 17 Burton Place Castlefield, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 13 - Director → ME
  • 42
    icon of address Np25
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,458 GBP2018-04-30
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
Ceased 28
  • 1
    icon of address 22 Bracknell Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2020-11-30
    IIF 63 - Director → ME
  • 2
    icon of address 25 Langland Gardens Management Ltd, 25 Langland Gardens, Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-12-02 ~ 2022-03-02
    IIF 78 - Director → ME
  • 3
    68 ARTHUR ROAD LIMITED - 2008-05-21
    icon of address 64 Arthur Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2010-10-01
    IIF 82 - Director → ME
  • 4
    CYBERSELVES UNIVERSAL LIMITED - 2022-12-06
    icon of address Spaces Acero, G03-g05 1 Concourse Way, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    -129,220 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2023-09-13
    IIF 54 - Director → ME
  • 5
    UK FIREFLY LIMITED - 2007-09-24
    icon of address 17 Warrington Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2009-04-09
    IIF 50 - Director → ME
    icon of calendar 2005-10-05 ~ 2006-10-16
    IIF 66 - Secretary → ME
  • 6
    icon of address 17 Warrington Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2009-04-09
    IIF 49 - Director → ME
  • 7
    QUINTUS FILM LIMITED - 2003-07-18
    CHARCO 899 LIMITED - 2001-12-17
    icon of address 17 Warrington Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2009-04-09
    IIF 48 - Director → ME
    icon of calendar 2005-04-18 ~ 2006-10-16
    IIF 65 - Secretary → ME
  • 8
    icon of address Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-08 ~ 2018-03-27
    IIF 21 - Director → ME
  • 9
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    icon of calendar 2013-11-07 ~ 2017-03-31
    IIF 37 - Director → ME
  • 10
    icon of address 264 Banbury Road Summertown, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -646,823 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-10-10 ~ 2020-03-23
    IIF 18 - Director → ME
  • 11
    THE TRIALOGUE FOUNDATION - 2009-11-21
    icon of address 45 3rd Floor, Albemarle Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-12-31
    IIF 74 - Director → ME
  • 12
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-16 ~ 2015-08-06
    IIF 30 - Director → ME
  • 13
    WB CO (1304) LIMITED - 2003-11-13
    icon of address The Oval, Kennington, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2022-09-01
    IIF 22 - Director → ME
  • 14
    MEDIA CAMPAIGN SERVICES LIMITED - 2005-05-26
    icon of address Portland House 3rd Floor, 4 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-09-28
    IIF 4 - Director → ME
  • 15
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    17,749 GBP2024-04-30
    Officer
    icon of calendar 1991-04-15 ~ 2006-04-08
    IIF 10 - Director → ME
    icon of calendar ~ 1996-01-14
    IIF 51 - Secretary → ME
  • 16
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,392 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    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
  • 17
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    225 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-12-05
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,752 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WB CO (1414) LIMITED - 2007-07-26
    icon of address The Oval, Kennington, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-26 ~ 2022-09-01
    IIF 28 - Director → ME
  • 20
    WB CO (1305) LIMITED - 2003-11-13
    THE OVAL EXPERIENCE LIMITED - 2004-01-13
    icon of address The Oval, Kennington, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2022-09-01
    IIF 26 - Director → ME
  • 21
    OVAL HOTEL HOLDING LTD - 2020-12-09
    icon of address The Oval, Kennington Oval, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2022-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-09-01
    IIF 83 - Right to appoint or remove directors OE
  • 22
    icon of address The Oval, Kennington Oval, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2022-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-09-01
    IIF 84 - Right to appoint or remove directors OE
  • 23
    ELLAVIEW PROPERTY MANAGEMENT LIMITED - 2009-02-10
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2013-05-09
    IIF 23 - Director → ME
  • 24
    icon of address Bowman House Bowman Court, Whitehill Lane, Royal Wootton Bassett, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -222,523 GBP2016-04-30
    Officer
    icon of calendar 1995-06-12 ~ 1998-09-03
    IIF 69 - Director → ME
  • 25
    icon of address Hammersmith Studios 55a Yeldham Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2010-01-15
    IIF 64 - Secretary → ME
  • 26
    icon of address 36 Golden Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2023-10-10
    IIF 35 - Director → ME
  • 27
    BOOM SUPERVISORY LIMITED - 2015-12-22
    BOOM PICTURES (HOLDINGS) LIMITED - 2013-11-04
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-24 ~ 2015-06-24
    IIF 31 - Director → ME
  • 28
    WILD ABOUT BEAUTY LIMITED - 2015-06-15
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-12-09
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.