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

Green, Michael Anthony

    Related profiles found in government register
  • Green, Michael Anthony
    British chartered accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT

      IIF 1
    • icon of address 21, Bloomsbury Street, First Floor, London, WC1B 3HF, England

      IIF 2
    • icon of address C/o Vwv Llp, 24 King William Street, London, EC4R 9AT, England

      IIF 3
    • icon of address The Vineyard, Howle Hill, Ross On Wye, HR9 5SP, England

      IIF 4
  • Green, Michael Anthony
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Michael Anthony
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Michael Anthony
    British finance director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT

      IIF 62 IIF 63
  • Green, Michael Anthony
    British hr director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hampton Court Crescent, Graburn Way, East Molesey, Surrey, KT8 9BA

      IIF 64
  • Green, Michael Anthony
    British management consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hampton Court Crescent, Graburn Way, East Molesey, Surrey, KT8 9BA, United Kingdom

      IIF 65
  • Green, Michael Anthony
    British retired born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 301, Parkway House, Sheen Lane, London, SW14 8LS

      IIF 66
  • Green, Michael Anthony
    British consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Church Green Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 6BL

      IIF 67
  • Green, Michael Anthony
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Drakes Mews, Crownhill, Milton Keynes, MK8 0ER, United Kingdom

      IIF 68
  • Green, Michael Anthony
    British vehicle rental born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Potters Lane, Kiln Farm, Milton Keynes, MK11 3HQ, England

      IIF 69
  • Green, Michael Anthony
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Turney Close, Liss, Hampshire, GU33 7FN, United Kingdom

      IIF 70
  • Green, Michael Anthony
    born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 71
  • Green, Michael
    British courier born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Raeburn Road, Kingsley, Northamptonshire, NN2 7EU

      IIF 72
  • Green, Michael
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Potters Lane, Kiln Farm, Milton Keynes, Bucks, MK11 3HQ, United Kingdom

      IIF 73
    • icon of address 46, Potters Lane, Kiln Farm, Milton Keynes, Bucks, MK113HQ, United Kingdom

      IIF 74
  • Mr Michael Anthony Green
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Spurgate, Hutton, Brentwood, Essex, CM13 2JT

      IIF 75
  • Green, Michael Anthony
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sinclair & Co, 7 Portland Road, Birmingham, B16 9HN, England

      IIF 76
  • Green, Michael Anthony
    British company director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 9 Chestnut Drive, Wanstead, London, E11 2TA

      IIF 77 IIF 78
    • icon of address Flat 4 Montfort College, Romsey, Hampshire, SO51 5PL

      IIF 79
  • Green, Michael Anthony
    British md born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hamilton Lane, Bletchley, Milton Keynes, MK3 5LU, England

      IIF 80
  • Green, Michael Anthony
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 81
  • Green, Michael Anthony
    British solicitor born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 82
  • Green, Michael Anthony Leonard
    English builder born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, England

      IIF 83
  • Green, Michael Anthony Leonard
    English co director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 2NE

      IIF 84
  • Green, Michael Anthony Leonard
    English director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 85
    • icon of address Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA

      IIF 86
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 87
  • Green, Michael Anthony Leonard
    English property consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B987 0EA, England

      IIF 88
  • Green, Michael Anthony
    British builder born in June 1950

    Registered addresses and corresponding companies
    • icon of address Hill Top Main Road, Little Haywood, Stafford, Staffordshire, ST18 0SW

      IIF 89
  • Green, Michael Anthony
    British company director born in June 1950

    Registered addresses and corresponding companies
    • icon of address Hill Top Main Road, Little Haywood, Stafford, Staffordshire, ST18 0SW

      IIF 90
  • Green, Michael Anthony
    British h r director born in June 1950

    Registered addresses and corresponding companies
    • icon of address 23 Wolsey Road, Esher, Surrey, KT10 8NT

      IIF 91
  • Green, Michael Anthony
    British personnel director born in June 1950

    Registered addresses and corresponding companies
  • Green, Michael Anthony
    British personnel manager born in June 1950

    Registered addresses and corresponding companies
    • icon of address 162 Gleneagle Road, London, SW16 6BA

      IIF 94
  • Michael Anthony Green
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Turney Close, Liss, Hampshire, GU33 7FN, United Kingdom

      IIF 95
  • Green, Michael Anthony
    born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Howes Percival Llp, Terrington House, 13-15, Hills Road, Cambridge, Cambridgeshire, CB2 1NL, England

      IIF 96
  • Green, Michael Anthony Leonard
    English

    Registered addresses and corresponding companies
    • icon of address Haywood House, Main Road, Little Haywood, Staffordshire, ST18 0TS, England

      IIF 97
    • icon of address Hanger 8, Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, England

      IIF 98
  • Mr Michael Anthony Green
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sinclair & Co, 7 Portland Road, Birmingham, B16 9HN, England

      IIF 99
    • icon of address Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, England

      IIF 100
    • icon of address Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom

      IIF 101
  • Green, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 19, Hampton Court Crescent, Graburn Way, East Molesey, Surrey, KT8 9BA, England

      IIF 102
  • Mr Michael Anthony Green
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hamilton Lane, Hamilton Lane, Bletchley, Milton Keynes, MK3 5LU, United Kingdom

      IIF 103
    • icon of address 46, Potters Lane, Kiln Farm, Milton Keynes, Bucks, MK11 3HQ

      IIF 104 IIF 105
    • icon of address 46, Potters Lane, Kiln Farm, Milton Keynes, MK11 3HQ

      IIF 106
  • Mr Michael Anthony Green
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 107
  • Green, Michael

    Registered addresses and corresponding companies
    • icon of address 46, Potters Lane, Kiln Farm, Milton Keynes, Bucks, MK113HQ, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 9 Drakes Mews, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 68 - Director → ME
  • 2
    icon of address Plestor House, Farnham Road, Liss, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 81 - Director → ME
  • 3
    icon of address 46 Potters Lane, Kiln Farm, Milton Keynes, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,877 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 74 - Director → ME
    icon of calendar 2011-03-08 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Newport House, Newport Road, Stafford, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-06-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Newport House, Newport Road, Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 85 - Director → ME
  • 7
    icon of address Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    46,319 GBP2024-09-30
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 65 - Director → ME
    icon of calendar 2013-05-20 ~ now
    IIF 102 - Secretary → ME
  • 8
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (72 parents, 7 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 96 - LLP Member → ME
  • 9
    icon of address 8 Turney Close, Liss, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 10
    icon of address 70 Spurgate, Hutton, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    554 GBP2025-03-31
    Officer
    icon of calendar 2009-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 87 - Director → ME
  • 13
    icon of address 89 Heming Road Washford Industrial Estate, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 88 - Director → ME
  • 14
    icon of address 44 Raeburn Road, Kingsley, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 72 - Director → ME
  • 15
    FLEXIWORLD LIMITED - 1986-06-23
    icon of address 3 Dorset Rise, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    215,636 GBP2020-12-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 58 - Director → ME
  • 16
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address 3 Dorset Rise, London
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 59 - Director → ME
  • 18
    icon of address 3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address 46 Potters Lane, Kiln Farm, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address C/o Sinclair & Co Second Floor, West Wing, 10 Harborne Rd, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 21
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 61
  • 1
    CARLTON 021 LIMITED - 2004-07-30
    021 TELEVISION LIMITED - 1994-09-01
    PRECIS (862) LIMITED - 1989-08-30
    icon of address Unit 12 Imperial Park, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-11 ~ 2004-01-30
    IIF 21 - Director → ME
  • 2
    QUEST EXECUTIVE AIRLINES LIMITED - 2006-01-12
    icon of address 18 Rumer Hill Business Estate, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ 2009-09-08
    IIF 97 - Secretary → ME
  • 3
    icon of address 9 Drakes Mews, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-03-31
    IIF 67 - Director → ME
  • 4
    AGE CONCERN RICHMOND UPON THAMES - 2011-05-24
    icon of address The White House Room 3/4, 45 The Avenue, Hampton, Richmond Upon Thames, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-17 ~ 2016-11-24
    IIF 66 - Director → ME
  • 5
    icon of address 2nd Floor Monarch House, Victoria Industrial Estate, Victoria Road North Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-05-03
    IIF 94 - Director → ME
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2005-05-19
    IIF 25 - Director → ME
  • 7
    CARLTON TELEVISION HOLDINGS LIMITED - 1997-02-01
    CARLTONCO THIRTY LIMITED - 1991-03-28
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2007-09-24
    IIF 11 - Director → ME
  • 8
    CARLTON TELEVISION LIMITED - 1997-02-01
    CARLTON INDEPENDENT TELEVISION LIMITED - 1991-04-10
    CARLTONCO SIXTY LIMITED - 1991-01-21
    CARLTON HAMBRO LIMITED - 1991-01-16
    CARLTON HAMBROS LIMITED - 1990-01-10
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 45 - Director → ME
    icon of calendar 2004-06-03 ~ 2007-05-03
    IIF 6 - Director → ME
    icon of calendar 1993-01-28 ~ 1994-06-21
    IIF 78 - Director → ME
  • 9
    EVENT TELEVISION LIMITED - 2001-05-11
    CARLTONCO 106 LIMITED - 1997-03-24
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-07 ~ 2007-09-24
    IIF 52 - Director → ME
  • 10
    CARLTON UK FILMS LIMITED - 1997-02-01
    CENTRAL FILMS LIMITED - 1995-10-05
    PRECIS (659) LIMITED - 1988-02-29
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-31 ~ 2004-01-30
    IIF 37 - Director → ME
  • 11
    CARLTON SCREEN ADVERTISING (SERVICES) LIMITED - 2002-05-20
    CINEMA MEDIA (SERVICES) LIMITED - 1997-03-10
    CARLTONCO NINETY-EIGHT LIMITED - 1996-10-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2009-05-15
    IIF 15 - Director → ME
  • 12
    CINEMA MEDIA LIMITED - 1997-03-10
    RSA ADVERTISING LIMITED - 1995-09-12
    RANK ADVERTISING FILMS LIMITED - 1992-11-02
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2009-05-15
    IIF 44 - Director → ME
  • 13
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2005-11-28
    IIF 13 - Director → ME
  • 14
    PRECIS (948) LIMITED - 1989-12-28
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-31 ~ 2004-01-30
    IIF 31 - Director → ME
  • 15
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2008-05-29
    IIF 41 - Director → ME
  • 16
    icon of address Carter Court 4 Davy Way, Quedgeley, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2003-04-11
    IIF 91 - Director → ME
  • 17
    icon of address Canning Town Public Hall, 105 Barking Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2009-09-30
    IIF 64 - Director → ME
  • 18
    CANDESS INVESTMENTS LIMITED - 1991-03-19
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2009-05-15
    IIF 48 - Director → ME
  • 19
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 46 - Director → ME
    icon of calendar 2004-06-16 ~ 2007-05-03
    IIF 20 - Director → ME
  • 20
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2023-05-17
    IIF 82 - Director → ME
  • 21
    icon of address 200 Grays Inn Road, London
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ 2009-05-15
    IIF 63 - Director → ME
  • 22
    CARLTON TELEVISION LIMITED - 2007-12-13
    ITV CONSUMER LIMITED - 2006-12-29
    CARLTONCO 122 LIMITED - 2005-09-07
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-12-13
    IIF 42 - Director → ME
  • 23
    BORDER TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 40 - Director → ME
    icon of calendar 2004-05-13 ~ 2007-05-03
    IIF 34 - Director → ME
  • 24
    GMTV LIMITED - 2010-07-09
    SUNRISE TELEVISION LIMITED - 1992-04-08
    QUAMBO LIMITED - 1991-05-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2009-05-15
    IIF 62 - Director → ME
  • 25
    ANGLIA TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 31 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2007-05-03
    IIF 24 - Director → ME
  • 26
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    ATV MIDLANDS LIMITED - 1981-12-31
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 47 - Director → ME
    icon of calendar 2004-07-01 ~ 2007-05-03
    IIF 28 - Director → ME
  • 27
    CARLTON TELEVISION LIMITED - 2006-12-29
    CARLTON UK TELEVISION LIMITED - 1997-02-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-06-06 ~ 2007-04-02
    IIF 22 - Director → ME
  • 28
    ONDIGITAL HOLDINGS LIMITED - 2001-07-11
    BRITISH DIGITAL BROADCASTING HOLDINGS LIMITED - 2000-05-11
    HERALDBAY LIMITED - 1997-01-28
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2009-05-15
    IIF 16 - Director → ME
  • 29
    CARLTONCO 120 LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-24 ~ 2007-11-30
    IIF 38 - Director → ME
    icon of calendar 2003-06-25 ~ 2004-09-14
    IIF 36 - Director → ME
  • 30
    MERIDIAN BROADCASTING LIMITED - 2006-12-29
    RBCO 67 LIMITED - 1991-01-15
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 51 - Director → ME
    icon of calendar 2004-05-05 ~ 2007-05-03
    IIF 27 - Director → ME
    icon of calendar 1994-03-23 ~ 2001-01-15
    IIF 33 - Director → ME
  • 31
    INDEPENDENT TELEVISION ASSOCIATION LIMITED - 1998-10-05
    INDEPENDENT TELEVISION COMPANIES ASSOCIATION LIMITED - 1987-09-25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-08 ~ 2006-07-04
    IIF 8 - Director → ME
  • 32
    CARLTON SALES LIMITED - 2010-11-08
    CARLTON MEDIA SALES LIMITED - 2000-12-21
    UNICA TELEVISION LIMITED - 2000-09-01
    INDUSTRIAL & MERCANTILE FINANCE LIMITED - 2000-07-06
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2008-05-29
    IIF 35 - Director → ME
  • 33
    ITV SALES
    - now
    ITV SALES LIMITED - 2007-09-27
    GRANADA MEDIASALES LIMITED - 2004-03-23
    THE LASER SALES COMPANY LIMITED - 1998-12-11
    LASER SALES LIMITED - 1993-10-21
    BESTORDER LIMITED - 1990-07-03
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-09-24
    IIF 17 - Director → ME
    icon of calendar ~ 1992-04-30
    IIF 79 - Director → ME
  • 34
    GRANADA (MANAGEMENT) LIMITED - 2004-01-28
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2009-05-15
    IIF 54 - Director → ME
  • 35
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2007-05-10
    IIF 29 - Director → ME
  • 36
    H T V GROUP LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 53 - Director → ME
    icon of calendar 2000-11-03 ~ 2007-05-03
    IIF 32 - Director → ME
  • 37
    HTV LIMITED - 2006-12-29
    HTV WEST LIMITED - 1993-01-06
    OVAL (422) LIMITED - 1988-10-20
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 50 - Director → ME
    icon of calendar 2000-11-17 ~ 2007-05-03
    IIF 23 - Director → ME
  • 38
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED - 1998-08-11
    SUPERCHANNEL LIMITED - 1988-03-01
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) - 1986-10-07
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2007-05-10
    IIF 5 - Director → ME
  • 39
    icon of address Hanger 8 Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-07 ~ 2013-09-18
    IIF 98 - Secretary → ME
  • 40
    icon of address 19 Hamilton Lane Hamilton Lane, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-01 ~ 2021-06-10
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2021-06-10
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Has significant influence or control as a member of a firm OE
  • 41
    CANNON LINCOLN INSURANCE SERVICES LIMITED - 1995-01-01
    CITICORP INSURANCE SERVICES LIMITED - 1993-08-06
    DIKAPPA (NUMBER 303) LIMITED - 1984-08-28
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-06 ~ 2003-04-11
    IIF 92 - Director → ME
  • 42
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 49 - Director → ME
  • 43
    SOUTH BANK TELEVISION HOLDINGS PLC - 1989-12-14
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 56 - Director → ME
    icon of calendar 2004-06-03 ~ 2007-05-03
    IIF 12 - Director → ME
  • 44
    icon of address 46 Potters Lane, Kiln Farm, Milton Keynes
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-25 ~ 2017-05-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ 2017-01-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Has significant influence or control OE
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Has significant influence or control as a member of a firm OE
  • 45
    DRUM TELEVISION LIMITED - 1976-12-31
    icon of address Building 1, 3rd Floor Chiswick, Park, 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2004-12-09
    IIF 9 - Director → ME
  • 46
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-02 ~ 2012-11-19
    IIF 89 - Director → ME
  • 47
    PLANTWAY HIRE CENTRES LIMITED - 2003-07-21
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-13 ~ 2003-07-07
    IIF 90 - Director → ME
  • 48
    PRODUCERS INDUSTRIAL RELATIONS SERVICES LIMITED - 2002-04-29
    COINZONE LIMITED - 1995-03-20
    icon of address Fitzrovia House, 3rd Floor, 153-157 Cleveland Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-03 ~ 1999-08-25
    IIF 77 - Director → ME
  • 49
    CARLTON MUSIC LIMITED - 1995-09-04
    CARLTONCO FORTY-FOUR LIMITED - 1993-03-02
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2008-05-29
    IIF 14 - Director → ME
  • 50
    RMBI HOLDINGS LIMITED - 2002-09-30
    icon of address 71 Queen Victoria Street, Floor 8, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2009-05-15
    IIF 30 - Director → ME
  • 51
    CARLTONCO 116 LIMITED - 2002-04-18
    icon of address 71 Queen Victoria Street Queen Victoria Street, Floor 8, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-12 ~ 2009-05-15
    IIF 19 - Director → ME
  • 52
    S4C DIGITAL NETWORKS LIMITED - 1998-02-09
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2005-12-01
    IIF 43 - Director → ME
  • 53
    LINCOLN ASSURANCE LIMITED - 2010-02-26
    LAURENTIAN LIFE PLC - 1997-01-01
    IMPERIAL TRIDENT LIFE LIMITED - 1989-01-23
    TRIDENT LIFE ASSURANCE COMPANY LIMITED - 1987-07-01
    IMPERIAL TRIDENT LIFE LIMITED - 1986-07-03
    TRIDENT LIFE ASSURANCE COMPANY LIMITED - 1986-06-01
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2003-04-11
    IIF 93 - Director → ME
  • 54
    icon of address The Vineyard, Howle Hill, Ross On Wye
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2014-09-26
    IIF 4 - Director → ME
  • 55
    OVAL (731) LIMITED - 1992-03-17
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2009-05-15
    IIF 7 - Director → ME
  • 56
    THE COPYRIGHT HUB LIMITED - 2015-06-26
    icon of address C/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    724 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-06-23
    IIF 3 - Director → ME
  • 57
    icon of address Sport Park, 3 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2017-05-31
    IIF 2 - Director → ME
  • 58
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 57 - Director → ME
    icon of calendar 2004-05-14 ~ 2007-05-03
    IIF 10 - Director → ME
  • 59
    WEIGHTMANS SOLICITORS LLP - 2007-03-20
    icon of address 100 Old Hall Street, Liverpool
    Active Corporate (269 parents, 17 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2017-04-30
    IIF 71 - LLP Member → ME
  • 60
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 39 - Director → ME
    icon of calendar 1996-12-31 ~ 2007-05-03
    IIF 18 - Director → ME
  • 61
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-05-15
    IIF 55 - Director → ME
    icon of calendar 2004-06-09 ~ 2007-05-03
    IIF 26 - 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.