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 Stephen Paul Cranny

    Related profiles found in government register
  • Mr Stephen Paul Cranny
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 1
    • icon of address Suite 2, Adam House, Adam Street, London, WC2N 6AA, United Kingdom

      IIF 2
  • Mr Stephen Paul Cranny
    British born in January 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 3
    • icon of address Adam House, Suite 21, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 4
  • Cranny, Stephen Paul
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 5
  • Cranny, Stephen Paul
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Point, 13-14, Buckingham Street, London, WC2N 6DF, England

      IIF 6
    • icon of address Suite 2, Adam House, Adam Street, London, WC2N 6AA, United Kingdom

      IIF 7
  • Cranny, Stephen Paul
    British film producer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Beira Street, London, SW12 9LJ

      IIF 8
    • icon of address Room 184, 8-17 Tottenham Court Road, London, W1T 1JY

      IIF 9 IIF 10
  • Cranny, Stephen Paul
    British producer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 184, 8-17 Tottenham Court Road, London, W1T 1JY

      IIF 11
  • Mr Stephen Paul Cranny
    United Kingdom born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, 10, Great Russell Street, London, WC1B 3NH, England

      IIF 12
    • icon of address 23 Cameo House, 11 Bear Street, London, WC2H 7AS

      IIF 13
    • icon of address Fmtv.london, Suite 2, Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 14
    • icon of address Room 184 10, Great Russell Street, London, WC1B 3NH, England

      IIF 15
    • icon of address Suite 2, Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 16
    • icon of address 34, Windermere Avenue, Poulton-le-fylde, FY6 8FS, England

      IIF 17
  • Cranny, Stephen Paul
    British film producer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 184, 10 Great Russell Street, London, WC1B 3NH, England

      IIF 18
  • Cranny, Stephen Paul
    British producer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 18 Bishopsthorpe Road, London, SE26 4NY

      IIF 19
  • Cranny, Stephen Paul
    British director born in January 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 20
  • Cranny, Stephen Paul
    United Kingdom director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 184, 10 Great Russell Street, London, WC1B 3NH, United Kingdom

      IIF 21
  • Cranny, Stephen Paul
    United Kingdom film producer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 22
  • Cranny, Stephen Paul
    United Kingdom producer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Cameo House, 11 Bear Street, London, London, WC2H 7AS, England

      IIF 23
    • icon of address Room 184, 10, Great Russell Street, London, WC1B 3NH, United Kingdom

      IIF 24 IIF 25
  • Cranny, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address Room 184, 8-17 Tottenham Court Road, London, W1T 1JY

      IIF 26
  • Cranny, Stephen Paul
    British film producer

    Registered addresses and corresponding companies
    • icon of address 15 Beira Street, London, SW12 9LJ

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -285 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 34 Windermere Avenue, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,545 GBP2024-12-30
    Officer
    icon of calendar 2005-07-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2, Adam House, Adam Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fmtv.london, Suite 2 Adam House, 7-10 Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,297 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Adam House Suite 21, 7-10 Adam Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,586 GBP2024-02-28
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 2, Adam House, 7-10 Adam Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,042 GBP2023-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    PIXIECHOICE LIMITED - 1997-09-11
    icon of address Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,770 GBP2016-09-30
    Officer
    icon of calendar 1997-09-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1997-09-02 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    851 GBP2019-02-10
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Fmtv.london, Suite 2 Adam House, 7-10 Adam Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2019-02-28
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,664,820 GBP2018-07-31
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 44a Floral Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-02-09 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 4
  • 1
    icon of address 18 Bishopsthorpe Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,600 GBP2024-06-30
    Officer
    icon of calendar 2008-06-26 ~ 2013-12-19
    IIF 19 - Director → ME
  • 2
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-05-01 ~ 2020-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-07-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 271 New Kings Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-05-21
    IIF 9 - Director → ME
  • 4
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    44,628 GBP2023-09-30
    Officer
    icon of calendar 2017-04-03 ~ 2023-03-16
    IIF 6 - 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.