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 Svend Christoffer Stael Thykier

    Related profiles found in government register
  • Mr Svend Christoffer Stael Thykier
    Danish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE

      IIF 1
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Archery Close, London, W2 2BE, United Kingdom

      IIF 5 IIF 6
  • Mr Svend Christoffer Stael Thykier
    Danish born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL

      IIF 7
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 8
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 9
    • icon of address 3, Archery Close, London, W2 2BE, United Kingdom

      IIF 10 IIF 11
  • Mr Svend Christoffer Sael Thykier
    Danish born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 12
  • Mr Svend Christoffer Stael Thykier
    Danish born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archery Pictures, 3 Archery Close, London, England, W2 2BE, England

      IIF 13
  • Svend Christoffer Stael Thykier
    Danish born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE, United Kingdom

      IIF 14 IIF 15
  • Thykier, Svend Christoffer Stael
    Danish ceo born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 16
  • Thykier, Svend Christoffer Stael
    Danish company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 17
  • Thykier, Svend Christoffer Stael
    Danish film producer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE

      IIF 18
  • Thykier, Svend Christoffer Stael
    Danish producer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 19
    • icon of address 3, Archery Place, London, W2 2BE, United Kingdom

      IIF 20
  • Mr Kris Thykier
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 21
  • Thyier, Svend Christoffer Stael
    Danish film producer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 22
  • Thykier, Svendkristoffer Stael
    Danish director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 130 Elgin Avenue, London, W9 2NS

      IIF 23
  • Thykier, Svendkristoffer Stael
    Danish managing director public relat born in January 1972

    Registered addresses and corresponding companies
    • icon of address 130 Elgin Avenue, London, W9 2NS

      IIF 24
  • Thykier, Svendkristoffer Stael
    Danish vice chairman born in January 1972

    Registered addresses and corresponding companies
    • icon of address 130 Elgin Avenue, London, W9 2NS

      IIF 25
  • Thykier, Svend Christoffer Stael
    Danish director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Connaught Square, London, W2 2HL

      IIF 26
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 27
  • Thykier, Svend Christoffer Stael
    Danish film producer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, United Kingdom

      IIF 28
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 29 IIF 30
    • icon of address 3, Archery Close, London, W2 2BE, United Kingdom

      IIF 31
    • icon of address The Old Midland Bank Limited, 25-32 Poultry, London, EC2R 8AJ, United Kingdom

      IIF 32
  • Thykier, Svend Christoffer Stael
    Danish pr consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Buxton Road, Whaley Bridge, High Peak, Derbyshire, SK23 7JF, England

      IIF 33
    • icon of address 27, Connaught Square, London, London, W2 2HL, United Kingdom

      IIF 34
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 35
    • icon of address 3, Archery Close, London, W2 2BE

      IIF 36 IIF 37
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 38
  • Thykier, Svend Christoffer Stael
    Danish producer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stael Thykier, Svend Christoffer
    Danish film producer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stael Thykier, Svend Christoffer
    Danish producer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Aybrook Street, London, W1U 4AN, United Kingdom

      IIF 56 IIF 57
    • icon of address 3, Archery Close, London, W2 2BE, England

      IIF 58
  • Thykier, Svend Christoffer Stael
    Danish film producer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archery Pictures, 3 Archery Close, London, England, W2 2BE, England

      IIF 59
  • Thykier, Kris
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Connaught Square, London, W2 2HL

      IIF 60
  • Thykier, Kris
    British producer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peapie Films, 26 Ayrbrook Street, London, W1U 4AN, United Kingdom

      IIF 61
  • Thykier, Svend Kristoffer
    born in January 1972

    Registered addresses and corresponding companies
    • icon of address 130 Elgin Avenue, London, W9 2NS

      IIF 62
  • Thykier, Kris
    Danish managing director public relat born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Elgin Avenue, London, W9 2NS

      IIF 63
  • Thykier, Kris

    Registered addresses and corresponding companies
    • icon of address 3, Archery Place, London, W2 2BE, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 3 Archery Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Archery Pictures, 3 Archery Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 3 Archery Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    GLASS HALF FULL MEDIA LIMITED - 2019-04-18
    icon of address 3 Archery Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 45 - Director → ME
  • 6
    KERNOW DISTRIBUTION LIMITED - 2020-08-14
    RIVIERA 4 LTD - 2023-11-21
    icon of address 3 Archery Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    NEWINCCO 1320 LIMITED - 2014-09-25
    icon of address 3 Archery Close, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,668,349 GBP2024-12-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Shipleys Llp, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Archery Pictures, 3 Archery Close, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    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
  • 11
    icon of address 3 Archery Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,143 GBP2024-09-30
    Officer
    icon of calendar 2008-11-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address 3 Archery Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 8b Ledbury Mews North, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 180 The Strand, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Archery Pictures, 3 Archery Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Peapie Films, 26 Ayrbrook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 61 - Director → ME
  • 17
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Blinkhorns, 27 Mortimer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,375 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 3 Archery Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 3 Archery Close, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    237,187 GBP2024-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Archery Pictures, 3 Archery Close, London
    Active Corporate (4 parents)
    Equity (Company account)
    -28,931 GBP2024-12-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 3 Archery Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    NEWINCCO 1276 LIMITED - 2013-12-12
    icon of address 3 Archery Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Archery Close, London
    Active Corporate (3 parents)
    Equity (Company account)
    -19,494 GBP2024-12-31
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address 3 Archery Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,825.38 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Archery Pictures, 3 Archery Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Old Midland Bank, Poultry, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 56 - Director → ME
  • 29
    icon of address The Old Midland Bank Limited, 25-32 Poultry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 32 - Director → ME
  • 30
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,621 GBP2019-12-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 26 Aybrook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 57 - Director → ME
Ceased 18
  • 1
    GLASS HALF FULL MEDIA LIMITED - 2019-04-18
    icon of address 3 Archery Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-12-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    HILLGATE (278) LIMITED - 2002-03-04
    icon of address Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,516,235 GBP2023-06-30
    Officer
    icon of calendar 2002-03-22 ~ 2005-03-31
    IIF 24 - Director → ME
  • 3
    icon of address 180 The Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2020-08-18
    IIF 48 - Director → ME
  • 4
    CHICKEN SHOPS GALORE LIMITED - 2022-04-21
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2020-08-18
    IIF 49 - Director → ME
  • 5
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2020-08-18
    IIF 51 - Director → ME
  • 6
    icon of address Suite 5, Bank Chambers, 567 Fulham Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2013-07-09
    IIF 63 - Director → ME
  • 7
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2020-08-18
    IIF 55 - Director → ME
  • 8
    JAYSTONE PLC - 1990-04-19
    icon of address 1 Stephen Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,258,047 GBP2024-12-31
    Officer
    icon of calendar 1996-02-23 ~ 2007-12-31
    IIF 23 - Director → ME
  • 9
    icon of address 55 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-09-16
    IIF 62 - LLP Designated Member → ME
  • 10
    icon of address 3 Archery Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2017-09-27
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-06-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    MOTEL BUCKLAND LIMITED - 2016-10-12
    icon of address First Floor West, 7, Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2020-08-19
    IIF 52 - Director → ME
  • 12
    HM ONE LIMITED - 2010-02-10
    FORSTERS SHELFCO 304 LIMITED - 2009-03-04
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2020-08-18
    IIF 53 - Director → ME
  • 13
    QUENTIN RESTAURANTS HOLDCO NO.1 LIMITED - 2020-11-27
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2020-08-18
    IIF 54 - Director → ME
  • 14
    QUENTIN RESTAURANTS HOLDCO NO.2 LIMITED - 2020-11-27
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2020-08-18
    IIF 50 - Director → ME
  • 15
    CHILDREN'S FILM AND TELEVISION FOUNDATION LIMITED(THE) - 2011-07-22
    CHILDREN'S FILM FOUNDATION LIMITED - 1982-09-09
    icon of address 3 Liberia Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    7,510 GBP2024-11-30
    Officer
    icon of calendar 2005-01-20 ~ 2006-01-24
    IIF 25 - Director → ME
  • 16
    SHORTLIST MEDIA LIMITED - 2018-11-19
    icon of address 185 Fleet Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,033,272 GBP2023-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2013-12-18
    IIF 60 - Director → ME
  • 17
    FREUD NETWORKS LIMITED - 2005-10-20
    VINEGRID LIMITED - 2000-05-11
    icon of address 1 Stephen Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,885,180 GBP2024-12-31
    Officer
    icon of calendar 2000-04-27 ~ 2010-02-01
    IIF 26 - Director → ME
  • 18
    icon of address 150 Buxton Road, Whaley Bridge, High Peak, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,314 GBP2023-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2016-01-01
    IIF 33 - 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.