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

Spurr, Colin Luke Edmondson

    Related profiles found in government register
  • Spurr, Colin Luke Edmondson

    Registered addresses and corresponding companies
    • icon of address 8, Gainsborough Avenue, St Albans, Hertfordshire, AL1 4NL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 8, Gainsborough Avenue, St Albans, Herts, AL1 4NL, Uk

      IIF 6
    • icon of address 8, Gainsborough Avenue, St Albans, Herts, AL1 4NL, United Kingdom

      IIF 7
  • Spurr, Colin Luke Edmundson

    Registered addresses and corresponding companies
  • Spurr, Colin Luke Edmundson
    British

    Registered addresses and corresponding companies
  • Spurr, Colin Luke Edmundson
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 8 Gainsborough Avenue, St Albans, Hertfordshire, AL1 4NL

      IIF 27
  • Spurr, Colin Luke Edmundson
    British company secretary

    Registered addresses and corresponding companies
  • Spurr, Colin Luke Edmundson
    British co director born in January 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Gainsborough Avenue, St Albans, Hertfordshire, AL1 4NL

      IIF 31
  • Spurr, Colin Luke Edmundson
    British company secretary born in January 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spurr, Colin Luke Edmundson
    British company secretary/director born in January 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gainsborough Avenue, St Albans, Herts, AL1 4NL, Great Britain

      IIF 38
  • Spurr, Colin Luke Edmundson
    British none born in January 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gainsborough Avenue, St Albans, Herts, AL1 4NL, United Kingdom

      IIF 39
  • Spurr, Colin Luke Edmundson
    British retired co director born in January 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Gainsborough Avenue, St Albans, Hertfordshire, AL1 4NL

      IIF 40 IIF 41
  • Mr Colin Luke Spurr
    British born in January 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gainsborough Avenue, St. Albans, AL1 4NL, England

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Bearehurst Henhurst Cross Lane, Coldharbour, Dorking, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2013-11-30 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-09-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address Bearehurst Henhurst Cross Lane, Coldharbour, Dorking, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-02-11 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRITANNIA FILMS DISTRIBUTION LTD - 2011-07-08
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,664 GBP2017-02-28
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 2 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    MAGICNOTE LIMITED - 2008-09-30
    icon of address 4th Floor 3-4, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    D FILMS PRODUCTIONS SPV LTD - 2012-05-17
    icon of address Fourth Floor 3-4 John Prince Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address 4th Floor 3-4 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    BRITANNIA DISTRIBUTION (UK) LIMITED - 2017-03-13
    icon of address 156 The Grampians Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,215 GBP2024-08-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 21 - Secretary → ME
  • 10
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 12
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 13
    icon of address 4th Floor, 3-4 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 24
  • 1
    icon of address 4th Floor 3-4, John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-04 ~ 2011-09-30
    IIF 29 - Secretary → ME
  • 2
    GEORGE B FILMS PRODUCTIONS LTD - 2018-12-24
    icon of address 4th Floor 3-4 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2020-01-02
    IIF 3 - Secretary → ME
  • 3
    LAST PRODUCTIONS LIMITED - 2000-06-05
    RENAISSANCE FILMS LIMITED - 1999-07-02
    BURLINGTON FILM PRODUCTIONS PLC - 1988-09-28
    STARTVALUE PUBLIC LIMITED COMPANY - 1988-06-30
    icon of address 4th Floor 3-4, John Princes Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,851 GBP2017-09-30
    Officer
    icon of calendar 1994-09-14 ~ 2009-03-20
    IIF 25 - Secretary → ME
  • 4
    icon of address 4th Floor 3-4, John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2013-05-28
    IIF 28 - Secretary → ME
  • 5
    GALAHAD DEVELOPMENTS LTD - 2009-10-23
    HEROCLAIM LIMITED - 2008-02-04
    icon of address 4th Floor 3-4, John Princes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2019-03-20
    IIF 27 - Secretary → ME
  • 6
    ENGLISH GOLF UNION LIMITED - 2005-09-13
    DUNWILCO (819) LIMITED - 2000-09-28
    icon of address The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-21
    IIF 34 - Director → ME
  • 7
    DUNWILCO (820) LIMITED - 2000-09-28
    icon of address The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-21
    IIF 32 - Director → ME
  • 8
    icon of address Fourth Floor, 3-4 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,264 GBP2019-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2019-03-21
    IIF 1 - Secretary → ME
  • 9
    icon of address 4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-21 ~ 2018-03-01
    IIF 6 - Secretary → ME
  • 10
    icon of address 12 Canalside, Ratho, Newbridge, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2019-05-15
    IIF 7 - Secretary → ME
  • 11
    MISTRESS OF THE MARBLES DEVELOPMENTS LTD - 2016-11-01
    icon of address 4th Floor 3-4 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-20
    IIF 5 - Secretary → ME
  • 12
    icon of address 17 Lethem Drive Newlands, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2019-05-15
    IIF 4 - Secretary → ME
  • 13
    MAGNUM FINE WINES PLC - 2008-07-10
    TOWERTOP LIMITED - 1985-02-20
    PARAMOUNT WINES PLC - 1989-01-31
    icon of address Commodore House Battersea Reach, Juniper Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,685 GBP2024-12-31
    Officer
    icon of calendar 2008-03-07 ~ 2014-08-15
    IIF 37 - Director → ME
    icon of calendar ~ 2005-01-31
    IIF 31 - Director → ME
    icon of calendar 1999-11-15 ~ 2014-08-15
    IIF 24 - Secretary → ME
  • 14
    MALLORY OF EVEREST LTD LIMITED - 2016-03-10
    FATMAN FILMS DEVELOPMENTS LTD - 2015-11-09
    icon of address 4th Floor 3-4 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ 2018-12-10
    IIF 10 - Secretary → ME
  • 15
    MIND FILMS PRODUCTIONS LTD - 2015-01-27
    icon of address Suite 3f The Tannery Bradford Road, Northowram, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -879,046 GBP2024-06-30
    Officer
    icon of calendar 2013-12-10 ~ 2016-09-16
    IIF 11 - Secretary → ME
  • 16
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2015-05-27
    IIF 12 - Secretary → ME
  • 17
    icon of address Bramley Croft Maple Close, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ 2016-02-15
    IIF 8 - Secretary → ME
  • 18
    icon of address 4th Floor, 3-4 John Princes St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2019-03-20
    IIF 13 - Secretary → ME
  • 19
    icon of address Suite 3f The Tannery Bradford Road, Northowram, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2019-03-20
    IIF 19 - Secretary → ME
  • 20
    icon of address National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2005-09-26 ~ 2007-02-21
    IIF 41 - Director → ME
  • 21
    icon of address The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-21
    IIF 33 - Director → ME
  • 22
    HARPTREE VALE LIMITED - 1995-06-14
    WOODHALL SPA GOLF MANAGEMENT COMPANY LIMITED - 2011-02-17
    icon of address The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,501,287 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-21
    IIF 35 - Director → ME
  • 23
    icon of address The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-21
    IIF 36 - Director → ME
  • 24
    EGU PROPERTY COMPANY LIMITED - 2011-03-07
    icon of address National Golf Centre, The Broadway, Woodhall Spa, Linconshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,239,874 GBP2024-03-31
    Officer
    icon of calendar 2005-09-26 ~ 2007-02-21
    IIF 40 - 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.