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

Cheesebrough, Daniel John

    Related profiles found in government register
  • Cheesebrough, Daniel John
    British solicitor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Nassau Street, London, W1W 7AQ, United Kingdom

      IIF 1
  • Cheesbrough, Daniel John
    British chief operating officer tv production company born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-26, Poland Street, London, W1F 8QN

      IIF 2
  • Cheesbrough, Daniel John
    British commercial director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 3
  • Cheesbrough, Daniel John
    British managing director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-26 Poland Street, London, W1F 8QN, United Kingdom

      IIF 4
  • Cheesbrough, Daniel John
    British solicitor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Nassau Street, London, England And Wales, W1W 7AQ, United Kingdom

      IIF 5
    • icon of address 26, Nassau Street, London, W1W 7AQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address London Television Centre, Upper Ground, London, SE1 9LT, United Kingdom

      IIF 9
  • Cheesbrough, Daniel John
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Statham House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 10
    • icon of address 29, Talbot Way, Nantwich, Cheshire, CW5 7RR, England

      IIF 11
  • Cheesbrough, Dan
    British tv production executive born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheesbrough, Daniel
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 21
  • Cheesbrough, Daniel John
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vagrants, Newcastle Road, Willaston, Nantwich, Cheshire, CW5 7EP, United Kingdom

      IIF 22
  • Cheesbrough, Daniel
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, England

      IIF 23
  • Mr Daniel Cheesbrough
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 24
  • Cheesbrough, Daniel John

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 25
    • icon of address 25-26 Poland Street, London, W1F 8QN, United Kingdom

      IIF 26
    • icon of address 26, Nassau Street, London, W1W 7AQ, United Kingdom

      IIF 27
  • Cheesbrough, Daniel

    Registered addresses and corresponding companies
    • icon of address 25-26 Poland Street, London, W1F 8QN, United Kingdom

      IIF 28 IIF 29
  • Mr Daniel Cheesbrough
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    DRACULA TV LIMITED - 2025-05-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    460,409 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Itv White City, 201 Wood Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    591,185 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 16 - Director → ME
  • 4
    CONTROL ROOM TV LIMITED - 2023-04-10
    FIVE O'CLOCK PRODUCTIONS LTD - 2021-05-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    638,126 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 19 - Director → ME
  • 5
    SKATEPORT LIMITED - 1981-12-31
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    24,515,731 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    175,655 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,274,412 GBP2024-06-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -387,737 GBP2025-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 10 - Director → ME
  • 9
    IPEX CONVERGED LTD - 2022-02-03
    IP EXCHANGE HOLDINGS LTD - 2019-08-13
    icon of address 296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -216,900 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 296 Clipsley Lane, Haydock, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,133,613 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,643 GBP2024-06-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,192 GBP2024-06-30
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 13 - Director → ME
Ceased 13
  • 1
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-06-27
    IIF 11 - Director → ME
  • 2
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2013-07-25
    IIF 5 - Director → ME
  • 3
    icon of address Fourth Floor Gloworks, Porth Teigr Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,133,005 GBP2024-02-29
    Officer
    icon of calendar 2019-07-12 ~ 2024-07-23
    IIF 3 - Director → ME
  • 4
    icon of address The Vagrants Newcastle Road, Willaston, Nantwich, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    318,122 GBP2024-08-31
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-25
    IIF 22 - Director → ME
  • 5
    FOREIGN BODIES FILMS LTD - 2016-02-11
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2018-09-17
    IIF 28 - Secretary → ME
  • 6
    ELEVEN FILM US CO LIMITED - 2024-02-20
    THE HAUNTINGS PRODUCTIONS LTD - 2017-02-14
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2018-08-17
    IIF 29 - Secretary → ME
  • 7
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    6,137,814 GBP2024-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-09-17
    IIF 2 - Director → ME
  • 8
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2013-07-25
    IIF 1 - Director → ME
  • 9
    icon of address 50 Marshall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2013-06-14
    IIF 8 - Director → ME
  • 10
    icon of address 26 Nassau Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2014-12-09
    IIF 7 - Director → ME
    icon of calendar 2013-09-30 ~ 2014-12-09
    IIF 27 - Secretary → ME
  • 11
    icon of address 4 Pancras Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2014-12-09
    IIF 9 - Director → ME
  • 12
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2014-12-09
    IIF 6 - Director → ME
  • 13
    icon of address Great Titchflield House Fourth Floor, 14-18 Great Titchfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-09-14
    IIF 4 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-09-14
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.