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

Marchand, Xavier Marie Philippe

    Related profiles found in government register
  • Marchand, Xavier Marie Philippe
    France president of production born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Warren Street, London, W1T 6AG, United Kingdom

      IIF 1
  • Marchand, Xavier Marie Philippe
    France president production eone born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marchand, Xavier Marie Philippe
    French director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Soho Square, London, W1D 3QW, United Kingdom

      IIF 8
  • Marchand, Xavier Marie Philippe
    French executive born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Soho Square, London, W1D 3QW

      IIF 9
    • icon of address 45, Warren Street, London, W1T 6AG, England

      IIF 10 IIF 11
  • Marchand, Xavier Marie Philippe
    French film producer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Warren Street, London, W1T 6AG, England

      IIF 12
  • Marchand, Xavier Marie Philippe
    French president of production born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Warren Street, London, W1T 6AG, United Kingdom

      IIF 13
  • Marchand, Xavier Marie Philippe
    French president production eone born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marchand, Xavier Marie Philippe
    French president worldwide distribution born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Warren Street, London, W1T 6AG, United Kingdom

      IIF 22
  • Marchand, Xavier Marie Philippe
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, London, SW16 3BX, England

      IIF 23
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 24
  • Marchand, Xavier Marie Philippe
    British film & tv producer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 25
  • Marchand, Xavier Marie Philippe
    British film producer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Elms Crescent, London, SW4 8QE, England

      IIF 26
  • Marchand, Xavier Marie Philippe
    British producer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkshire House 168-173, High Holborn, London, WC1V 7AA, England

      IIF 27
  • Marchand, Xavier Marie Philippe
    British tv drama producer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Elms Crescent, London, SW4 8QE, England

      IIF 28
  • Marchand, Xavier
    French executive born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Soho Square, London, W1D 3QW, United Kingdom

      IIF 29
  • Marchand, Xavier
    French film producer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Xavier Marie Philippe Marchand
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 32
    • icon of address 31, Elms Crescent, London, SW4 8QE, England

      IIF 33 IIF 34
    • icon of address 45, Warren Street, London, W1T 6AG, England

      IIF 35
  • Mr Xavier Marchand
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Priory, Priory Park, Blackheath, London, SE3 9UY

      IIF 36
  • Marchand, Xavier
    French film executive born in April 1965

    Registered addresses and corresponding companies
    • icon of address 10 Park Mansions, Prince Of Wales Drive, London, SW11 4HG

      IIF 37
  • Mr Xavier Marie Philippe Marchand
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 38
    • icon of address 23, Streatham Common South, London, SW16 3BX, England

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,352,144 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23 Streatham Common South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Old Priory Priory Park, Blackheath, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Berkshire House 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    32,680,759 GBP2023-12-22
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 27 - Director → ME
  • 5
    MOON RIVER FEATURES LIMITED - 2021-07-15
    icon of address 31 Elms Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,522 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    MOON RIVER TV LTD - 2021-06-24
    icon of address 31 Elms Crescent, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,563,124 GBP2023-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,797 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 455 Rue St Antoine Ouest, 3rd Floor, Montreal, Quebec H2z 1jl, Canada
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 35a Nevill Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2017-02-03
    IIF 2 - Director → ME
    icon of calendar 2012-06-20 ~ 2013-01-08
    IIF 8 - Director → ME
  • 2
    NEWINCCO 1139 LIMITED - 2011-12-14
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,213,183 GBP2023-12-26
    Officer
    icon of calendar 2013-11-21 ~ 2017-02-03
    IIF 16 - Director → ME
    icon of calendar 2011-12-14 ~ 2013-01-08
    IIF 9 - Director → ME
  • 3
    ALLIANCE ATLANTIS RELEASING LIMITED - 2010-05-13
    ALLIANCE RELEASING LIMITED - 2001-08-23
    ALLIANCE ELECTRIC RELEASING LIMITED - 1997-09-23
    ALLIANCE - ELECTRIC RELEASING LIMITED - 1997-09-02
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -92,767,000 GBP2021-12-26
    Officer
    icon of calendar 2004-12-17 ~ 2013-01-08
    IIF 29 - Director → ME
  • 4
    ALLIANCE FILMS (UK) SINISTER 2 LIMITED - 2024-11-27
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    118,184 GBP2023-12-26
    Officer
    icon of calendar 2013-11-21 ~ 2017-02-03
    IIF 14 - Director → ME
  • 5
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2017-02-03
    IIF 7 - Director → ME
  • 6
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,226,788 GBP2023-12-27
    Officer
    icon of calendar 2016-01-27 ~ 2017-02-03
    IIF 21 - Director → ME
  • 7
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2017-02-03
    IIF 20 - Director → ME
  • 8
    EONE FEATURES (IN SHADOWS) LIMITED - 2016-03-29
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2017-02-03
    IIF 18 - Director → ME
  • 9
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2017-02-03
    IIF 4 - Director → ME
  • 10
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2017-02-03
    IIF 6 - Director → ME
  • 11
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2017-02-03
    IIF 13 - Director → ME
  • 12
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-02-03
    IIF 19 - Director → ME
  • 13
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2017-02-03
    IIF 5 - Director → ME
  • 14
    ALLIANCE FILMS (UK) SCARE TACTICS LIMITED - 2015-02-09
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2017-02-03
    IIF 11 - Director → ME
  • 15
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2017-02-03
    IIF 22 - Director → ME
  • 16
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2017-02-03
    IIF 1 - Director → ME
  • 17
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2017-02-03
    IIF 15 - Director → ME
  • 18
    ALLIANCE FILMS (UK) INSIDIOUS 3 LIMITED - 2014-03-24
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,912,828 GBP2023-12-26
    Officer
    icon of calendar 2013-10-16 ~ 2017-02-03
    IIF 10 - Director → ME
  • 19
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2017-02-03
    IIF 3 - Director → ME
  • 20
    GLOBAL TELEVISION SERVICES LIMITED - 1998-01-21
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-07-14 ~ 1999-06-30
    IIF 37 - Director → ME
  • 21
    BUFFALO SOLDIERS LIMITED - 2001-07-27
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,995 GBP2016-12-31
    Officer
    icon of calendar 2000-10-31 ~ 2002-12-31
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.