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

Grade, Michael Ian

    Related profiles found in government register
  • Grade, Michael Ian
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 1
    • 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 2
    • 6, Westover Road, London, SW18 2RG, United Kingdom

      IIF 3
  • Grade, Michael Ian
    British company chairman born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 6 Westover Road, London, SW18 2RG

      IIF 4 IIF 5 IIF 6
    • Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 7
  • Grade, Michael Ian
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 8
    • 6 Westover Road, London, SW18 2RG

      IIF 9 IIF 10
    • The London Television Centre, Upper Ground, London, SE1 9LT, United Kingdom

      IIF 11
  • Grade, Michael Ian
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Grade, Michael Ian
    British directors born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 6, Westover Road, London, SW18 2RG

      IIF 24
  • Grade, Michael Ian, Lord
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Burnham On Crouch, CM0 8AG, England

      IIF 25
  • Grade, Michael Ian, Lord
    British company director born in March 1943

    Resident in England

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

      IIF 26
    • Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 27
  • Grade, Michael Ian, Lord
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 28
    • 1, Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 29
  • Grade, Michael Ian
    British born in March 1943

    Registered addresses and corresponding companies
    • Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 30
  • Grade, Michael Ian
    British chief excutive channel 4 telev born in March 1943

    Registered addresses and corresponding companies
    • Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 31
  • Grade, Michael Ian
    British chief executive born in March 1943

    Registered addresses and corresponding companies
  • Grade, Michael Ian
    British chief executive channel 4 t v born in March 1943

    Registered addresses and corresponding companies
    • Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 36
  • Grade, Michael Ian
    British chief executive channel four t born in March 1943

    Registered addresses and corresponding companies
    • Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 37
  • Grade, Michael Ian
    British company chairman born in March 1943

    Registered addresses and corresponding companies
    • 27 Beltran Road, London, SW6 3AL

      IIF 38
    • Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 39
  • Grade, Michael Ian
    British company director born in March 1943

    Registered addresses and corresponding companies
    • 27 Beltran Road, London, SW6 3AL

      IIF 40
  • Grade, Michael Ian
    British director born in March 1943

    Registered addresses and corresponding companies
    • Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 41 IIF 42
  • Grade, Michael Ian
    British television executive born in March 1943

    Registered addresses and corresponding companies
  • Grade, Michael Ian
    British chairman bbc born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathrow Business Centre 65, High Street, Egham, Surrey, TW20 9EY

      IIF 46
  • Grade, Michael Ian
    British company chairman born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Gray's Inn Road, London, WC1X 8HF

      IIF 47
  • Grade, Michael Ian
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Gray's Inn Road, London, WC1X 8HF

      IIF 48
  • Grade, Michael Ian
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 49
    • 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 50
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 51 IIF 52
  • Lord Michael Ian Grade
    British born in March 1943

    Resident in England

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

      IIF 53
  • Mr Michael Ian Grade
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS

      IIF 54
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 55 IIF 56
  • Grade, Michael Ian, Lord
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, CM0 8AG, United Kingdom

      IIF 57
  • Grade Of Yarmouth, Michael Ian, Lord
    British director born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • Pagefield, The Old Courtyard, 18 Marshall Street, London, W1F 7BE, England

      IIF 58
  • Grade Of Yarmouth, Michael Ian, Lord
    born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Lyford Road, London, SW18 3LS, United Kingdom

      IIF 59
    • The Gradelinnit Company Ltd, 17 Old Park Lane, London, W1K 1QT, United Kingdom

      IIF 60 IIF 61
  • Grade Of Yarmouth, Michael Ian, Lord
    English born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London, EC4A 3AG

      IIF 62
  • Grade Of Yarmouth, Michael Ian, Lord
    English company chairman born in March 1943

    Resident in United Kingdom

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

      IIF 63
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 64
    • Halton House, 20-23 Holborn, London, EC1N 2JD

      IIF 65
  • Grade Of Yarmouth, Michael Ian, Lord
    English company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 66
    • 5, Golden Square, London, W1F 9BS, Uk

      IIF 67
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 68
  • Grade Of Yarmouth, Michael Ian, Lord
    English director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 69
    • 5th Floor 17, Old Park Lane, London, W1K 1QT

      IIF 70
  • Grade Of Yarmouth, Michael Ian, Lord
    English none born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Can Mezzanine, 49-51 East Road, London, N1 6AH, England

      IIF 71
child relation
Offspring entities and appointments 67
  • 1
    124 FACILITIES LIMITED
    03141141
    124 Horseferry Road, London, England
    Dissolved Corporate (21 parents)
    Officer
    1996-01-03 ~ 1997-05-12
    IIF 45 - Director → ME
  • 2
    AKL TECHNOLOGIES LIMITED
    04205578
    4 High Street, Alton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2001-04-25 ~ 2009-03-23
    IIF 47 - Director → ME
  • 3
    ALLWYN TECHNOLOGY SERVICES LIMITED - now
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    CAMELOT INTERNATIONAL SERVICES LIMITED
    - 2007-08-21 02822300 03228861
    CISL LIMITED - 2000-08-09 03228861
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    BARLEYFLAME LIMITED - 1993-07-30
    4th Floor 3 Dering Street, London, England
    Active Corporate (87 parents, 1 offspring)
    Officer
    2002-02-05 ~ 2004-05-14
    IIF 18 - Director → ME
  • 4
    BA TECHNOLOGIES HOLDINGS LIMITED
    - now 08820071
    BEN AINSLIE RACING (HOLDINGS) LIMITED
    - 2018-05-22 08820071
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    -4,437,297 GBP2023-12-31
    Officer
    2014-03-04 ~ 2018-10-16
    IIF 68 - Director → ME
  • 5
    BAND AID TRADING LIMITED
    - now 05136974
    WOODCHARM LIMITED - 2018-01-19
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-09-17 ~ now
    IIF 2 - Director → ME
  • 6
    BAR PRODUCTIONS LIMITED
    09431406
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -104,738 GBP2016-12-31
    Officer
    2015-02-20 ~ 2021-11-04
    IIF 64 - Director → ME
  • 7
    C4I DISTRIBUTION LIMITED - now
    CHANNEL FOUR INTERNATIONAL LIMITED
    - 2007-12-05 02797368
    Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (55 parents)
    Equity (Company account)
    1,838,359 GBP2024-12-31
    Officer
    1993-03-08 ~ 1997-05-20
    IIF 44 - Director → ME
  • 8
    CAMELOT UK LOTTERIES LIMITED - now 02822205
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC
    - 2010-07-05 02822203
    BARLEYGREEN LIMITED - 1993-07-30
    37-39 Clarendon Road, Watford, England
    Active Corporate (104 parents, 3 offsprings)
    Officer
    2000-01-31 ~ 2004-05-14
    IIF 20 - Director → ME
  • 9
    CHANNEL FOUR TELEVISION COMPANY LIMITED
    01533774
    124 Horseferry Road, London
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    ~ 1997-02-24
    IIF 43 - Director → ME
  • 10
    CHILTERN MANAGEMENT GROUP LIMITED
    12560451
    49 High Street, Burnham-on-crouch, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    467,880 GBP2024-12-31
    Officer
    2021-01-26 ~ 2025-05-15
    IIF 8 - Director → ME
  • 11
    CHILTERN VITAL GROUP LTD
    14501113
    49 High Street, Burnham On Crouch, Essex, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -4,115 GBP2023-12-31
    Officer
    2022-11-23 ~ now
    IIF 57 - Director → ME
  • 12
    DELFONT MACKINTOSH THEATRES LIMITED
    - now 02518625
    BERNARD DELFONT THEATRES LIMITED - 1991-11-11
    JOINTSMART LIMITED - 1991-03-01
    1 Bedford Square, London
    Active Corporate (22 parents, 4 offsprings)
    Officer
    1994-10-06 ~ 1999-05-26
    IIF 34 - Director → ME
  • 13
    DUNDEE ARENA LIMITED
    SC690219
    272 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-07-01 ~ 2025-05-22
    IIF 27 - Director → ME
  • 14
    ESPORTA TENNIS CLUBS LIMITED - now
    VITALBLADE LIMITED
    - 2009-10-17 03765731
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (43 parents, 13 offsprings)
    Officer
    1999-06-08 ~ 1999-10-22
    IIF 33 - Director → ME
  • 15
    FIRST LEISURE CORPORATION PUBLIC LIMITED COMPANY
    - now 01594324
    ALNERY NO. 117 LIMITED
    - 1982-11-30 01594324 07622903, 07101626, 01438185... (more)
    Ernst & Young, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (32 parents)
    Officer
    ~ 2000-01-31
    IIF 31 - Director → ME
  • 16
    FUNDRAISING REGULATOR
    10016446
    50 Featherstone Street, London, England
    Active Corporate (26 parents)
    Officer
    2016-02-19 ~ 2018-12-31
    IIF 71 - Director → ME
  • 17
    GATE REALITY LIMITED
    - now 09047884
    GATE PRODUCTIONS LIMITED
    - 2016-12-07 09047884
    INFINITY HOUSE PRODUCTIONS LTD
    - 2016-11-18 09047884 10508771
    5th Floor 17 Old Park Lane, London
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000,350 GBP2016-05-31
    Officer
    2016-02-26 ~ dissolved
    IIF 70 - Director → ME
  • 18
    GATE VENTURES PLC
    09376114 04221631
    C/o Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London
    Liquidation Corporate (11 parents, 2 offsprings)
    Officer
    2015-09-25 ~ now
    IIF 62 - Director → ME
  • 19
    GL (42ND ST) LTD
    10249421
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,499 GBP2017-03-19
    Officer
    2016-06-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 20
    GL (SUNSET) LIMITED
    09846805
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    432,289 GBP2016-10-31
    Officer
    2015-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GL CAROUSEL LTD
    10471827
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-11-09 ~ dissolved
    IIF 49 - Director → ME
  • 22
    GL CHESS LTD
    11036433
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    324,686 GBP2018-09-30
    Officer
    2017-10-27 ~ dissolved
    IIF 51 - Director → ME
  • 23
    GL MAN OF LA MANCHA LTD
    11039251
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-31 ~ dissolved
    IIF 52 - Director → ME
  • 24
    HEMSCOTT HOLDINGS LIMITED
    - now 03945506
    HEMSCOTT.NET GROUP PLC
    - 2000-08-10 03945506 00027883
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2000-03-27 ~ 2000-08-15
    IIF 40 - Director → ME
  • 25
    HEMSCOTT LIMITED - now
    HEMSCOTT PLC
    - 2006-10-31 00027883
    HEMSCOTT.NET GROUP PLC
    - 2001-04-25 00027883 03945506
    BRIDGEND GROUP PLC - 2000-08-10
    BRIDGEND PROCESSES PLC - 1985-09-04
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2000-08-15 ~ 2006-09-25
    IIF 10 - Director → ME
  • 26
    I S L LEISURE LIMITED
    - now 02314523
    LANEFIELD LIMITED - 1990-01-30
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    1999-03-19 ~ 1999-11-02
    IIF 30 - Director → ME
  • 27
    INCLUDE - now
    CITIES IN SCHOOLS
    - 1998-03-23 02429781
    URBAN EDUCATION INITIATIVE
    - 1990-07-16 02429781
    27 Pear Tree Street, London
    Active Corporate (45 parents)
    Officer
    ~ 1995-10-10
    IIF 37 - Director → ME
  • 28
    INDEPENDENT PRESS STANDARDS ORGANISATION C.I.C.
    - now 02538908
    FIRSTCAUSE LIMITED - 1991-01-01
    10-12 10-12 Eastcheap, London, United Kingdom
    Active Corporate (131 parents)
    Officer
    2011-05-01 ~ 2014-09-07
    IIF 65 - Director → ME
  • 29
    INDEPENDENT TELEVISION NEWS LIMITED
    00548648
    200 Grays Inn Road, London
    Active Corporate (69 parents, 18 offsprings)
    Officer
    ~ 1993-05-28
    IIF 42 - Director → ME
  • 30
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-30 ~ 2011-04-06
    IIF 59 - LLP Member → ME
  • 31
    2232ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-12-03 04471664, 03239272, 04829836... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (48 parents, 8 offsprings)
    Officer
    2007-01-08 ~ 2009-12-31
    IIF 11 - Director → ME
  • 32
    LAMDA LIMITED
    00364456
    155 Talgarth Road, London
    Active Corporate (106 parents)
    Officer
    ~ 1996-04-11
    IIF 36 - Director → ME
  • 33
    LEISURE & MEDIA VCT PLC
    04141488
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2001-01-17 ~ 2004-05-05
    IIF 14 - Director → ME
  • 34
    LYMINGTON CHARTER LIMITED
    05466709
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (4 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 58 - Director → ME
  • 35
    MAGIC BOX ZONE LIMITED
    14914151
    49 High Street, Burnham On Crouch, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-08-28 ~ now
    IIF 25 - Director → ME
  • 36
    NATIONAL ANGELS LIMITED
    - now 04875858
    PICNICOFFICE LIMITED - 2003-11-05
    R2 Advisory Limited, Level 8 125 Old Broad Street, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    558,511 GBP2016-12-31
    Officer
    2003-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 37
    NFTS FOUNDATION
    03290399
    Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (39 parents)
    Officer
    1997-03-18 ~ 2004-05-26
    IIF 39 - Director → ME
  • 38
    NLA EUROPE LIMITED
    11995032
    49 High Street, Burnham-on-crouch, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    588,548 GBP2024-12-31
    Officer
    2019-05-14 ~ now
    IIF 1 - Director → ME
  • 39
    NORTHERN LIGHTS ARENA COMPANY LIMITED
    11677419
    Suite 523 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-15 ~ 2020-04-15
    IIF 7 - Director → ME
  • 40
    OCADO GROUP PLC
    - now 07098618
    OCADO GROUP LIMITED
    - 2010-06-23 07098618
    Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (38 parents, 11 offsprings)
    Officer
    2010-03-09 ~ 2013-05-10
    IIF 24 - Director → ME
  • 41
    OCADO RETAIL LIMITED - now
    OCADO LIMITED
    - 2014-06-16 03875000 04204963
    L.M. SOLUTIONS (UK) LIMITED - 2001-06-26
    PCO 225 LIMITED - 2000-01-31 03904955, 03998170, 03332667... (more)
    Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    2006-10-04 ~ 2010-03-09
    IIF 48 - Director → ME
  • 42
    OCTOPUS PUBLISHING GROUP LIMITED
    - now 03597451 00353434
    F B & B LIMITED - 1998-08-27 00353434
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (29 parents, 16 offsprings)
    Officer
    2000-01-08 ~ 2001-10-23
    IIF 17 - Director → ME
  • 43
    ONE MEDIA IP GROUP PLC
    - now 05799897
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    ONE MEDIA HOLDINGS PLC - 2007-09-07 03492025
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (19 parents, 9 offsprings)
    Officer
    2018-04-09 ~ 2019-11-20
    IIF 28 - Director → ME
  • 44
    PARK LANE LONDON CAPITAL LIMITED
    11690324
    58 Glentham Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    2019-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 45
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (236 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    2008-10-03 ~ 2025-03-11
    IIF 61 - LLP Member → ME
  • 46
    PINEWOOD GROUP LIMITED - now
    PINEWOOD GROUP PLC
    - 2016-10-05 03889552
    PINEWOOD SHEPPERTON PLC
    - 2015-02-23 03889552 09083961
    PINEWOOD SHEPPERTON LIMITED
    - 2004-04-20 03889552 09083961
    PINEWOOD-SHEPPERTON LIMITED
    - 2003-10-23 03889552 09083961
    PINEWOOD STUDIOS HOLDINGS LIMITED
    - 2001-02-20 03889552
    SHELFCO (NO.1797) LIMITED
    - 2000-03-02 03889552 03958799, 03289107, 05503281... (more)
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (40 parents, 6 offsprings)
    Officer
    2000-02-05 ~ 2016-10-05
    IIF 19 - Director → ME
  • 47
    PINEWOOD STUDIOS LIMITED
    00392619
    Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (29 parents)
    Officer
    2000-02-21 ~ 2006-02-13
    IIF 38 - Director → ME
  • 48
    PROJECT WW LIMITED
    12034699
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 12 - Director → ME
  • 49
    PRS FOR MUSIC LIMITED
    - now 03444246 06825354
    THE MCPS-PRS ALLIANCE LIMITED - 2013-07-01 06825354
    MUSIC COPYRIGHT OPERATIONAL SERVICES LIMITED - 2001-01-02 03824955
    Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (70 parents, 11 offsprings)
    Officer
    2015-09-01 ~ 2017-12-18
    IIF 66 - Director → ME
  • 50
    ROYAL TELEVISION SOCIETY
    - now 00249462
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    3 Dorset Rise, London
    Active Corporate (220 parents, 1 offspring)
    Officer
    2002-06-18 ~ 2004-05-26
    IIF 4 - Director → ME
  • 51
    SILVER LINING PRODUCTIONS LIMITED
    - now 03265254
    ENGAGEREGARD LIMITED - 1997-04-07
    Hill House, 1 Little New Street, London
    Dissolved Corporate (16 parents)
    Officer
    2001-01-05 ~ 2004-04-29
    IIF 13 - Director → ME
  • 52
    SOCIETY OF STARS
    03133005
    Heathrow Business Centre 65, High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1996-01-10 ~ dissolved
    IIF 46 - Director → ME
  • 53
    STORYFIRST LIMITED
    - now 10665951
    STORYFIRST CAPITAL LIMITED - 2018-03-14
    Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,968,321 GBP2024-12-31
    Officer
    2018-07-09 ~ 2022-05-01
    IIF 29 - Director → ME
  • 54
    STV GROUP PLC - now SC341484
    SMG PLC
    - 2008-10-01 SC203873 SC341484, SC174088
    Pacific Quay, Glasgow
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2003-09-01 ~ 2004-04-02
    IIF 15 - Director → ME
  • 55
    THE GRADELINNIT COMPANY LIMITED
    07257191
    124 Finchley Road, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -902,693 GBP2024-03-31
    Officer
    2010-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    THE LIFELONG LEARNING FOUNDATION
    - now 02058222
    OPEN COLLEGE(THE)
    - 1997-02-26 02058222
    The Waterworth Building Park Campus, The Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    ~ 1997-04-17
    IIF 41 - Director → ME
  • 57
    THE TELEVISION CORPORATION LIMITED - now
    THE TELEVISION CORPORATION PLC
    - 2006-09-07 01162501
    SUNSET & VINE PLC - 1995-12-04 09952836
    SUNSET AND VINE PRODUCTIONS LIMITED - 1988-09-22 01257931
    Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (39 parents, 18 offsprings)
    Officer
    2003-09-29 ~ 2004-05-16
    IIF 9 - Director → ME
  • 58
    THE VIRGIN FOUNDATION - now
    THE VIRGIN HEALTHCARE FOUNDATION
    - 2004-07-06 02155645
    THE HEALTHCARE FOUNDATION
    - 1996-01-31 02155645
    THE MATES FOUNDATION LIMITED
    - 1988-02-15 02155645
    7 Savoy Court, London, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    ~ 2000-04-10
    IIF 32 - Director → ME
  • 59
    THIRTY CLUB OF LONDON,LIMITED(THE)
    00167635
    The Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (43 parents)
    Officer
    ~ 2000-07-31
    IIF 35 - Director → ME
  • 60
    TUDOR FILMS LLP
    OC301885
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (74 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-03-03 ~ 2025-04-05
    IIF 60 - LLP Member → ME
  • 61
    TWELVE TOWN LIMITED
    - now 09782625 10965781
    TWELVE TOWN 2017 LIMITED
    - 2017-11-20 09782625 10965781
    PINEWOOD TELEVISION LIMITED
    - 2017-10-31 09782625
    PINEWOOD STUDIOS TELEVISION LIMITED
    - 2015-12-22 09782625
    Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,972,048 GBP2024-12-31
    Officer
    2015-09-17 ~ 2022-05-01
    IIF 69 - Director → ME
  • 62
    WAVE STADIUMS LTD
    09301146
    Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -513 GBP2024-03-31
    Officer
    2014-11-07 ~ 2025-05-01
    IIF 63 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    WRG WORLDWIDE LIMITED
    - now 07661987
    AGHOCO 1052 LIMITED - 2011-07-06 07385906, 14247671, 13606790... (more)
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2011-08-10 ~ 2015-09-08
    IIF 67 - Director → ME
  • 64
    WRITERS AND SCHOLARS INTERNATIONAL LIMITED
    01157814
    10 Queen Street Place, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2000-03-14 ~ 2004-09-08
    IIF 5 - Director → ME
  • 65
    The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey
    Active Corporate (73 parents, 3 offsprings)
    Officer
    2001-07-01 ~ 2004-04-22
    IIF 6 - Director → ME
  • 66
    YM&U CENTRAL SERVICES LIMITED - now
    JAMES GRANT GROUP LIMITED
    - 2018-10-02 06898710
    COBCO 902 LIMITED - 2009-09-10 03685803, 03669400, 03708908... (more)
    180 Great Portland Street, London
    Active Corporate (23 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2010-01-24 ~ 2012-11-14
    IIF 23 - Director → ME
  • 67
    YM&U HOLDINGS LIMITED - now
    JAMES GRANT HOLDINGS LIMITED
    - 2018-10-02 06928966 04097930
    COBCO 904 LIMITED - 2009-09-28 03685803, 03669400, 06898710... (more)
    180 Great Portland Street, London
    Dissolved Corporate (20 parents, 5 offsprings)
    Equity (Company account)
    96,961 GBP2020-12-31
    Officer
    2010-02-24 ~ 2012-11-14
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.