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

Doherty, Gerald Vincent

    Related profiles found in government register
  • Doherty, Gerald Vincent
    British business man born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 1
  • Doherty, Gerald Vincent
    British company chairman born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Derry Street, London, SW14 8HF, United Kingdom

      IIF 2
  • Doherty, Gerald Vincent
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 3
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, United Kingdom

      IIF 4
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 5
    • icon of address 20, Old Compton Street, London, W1D 4TW, England

      IIF 6 IIF 7
    • icon of address Unit G2, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 8
  • Doherty, Gerald Vincent
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 9
    • icon of address Break For It Media Ltd, 4th Floor, 18 Broadwick Street, London, W1F 8HS, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Doherty, Gerald Vincent
    British film producer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 4th Floor, 18 Broadwick Street, London, W1F 8HS, United Kingdom

      IIF 13
  • Doherty, Gerald Vincent
    British film production born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 14
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 15
  • Doherty, Gerald Vincent
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 Broadwick Street, London, W1F 8HS, United Kingdom

      IIF 16
  • Doherty, Gerald Vincent
    British record company executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HS, United Kingdom

      IIF 17
  • Doherty, Gerald Vincent
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 18
    • icon of address Kopshop, 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 19
  • Doherty, Gerald
    British chief executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, 27 St. Aldate Street, Gloucester, GL1 1RP, England

      IIF 20
  • Doherty, Ged
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Doherty, Ged
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 26
  • Doherty, Ged
    British entertainment and media executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Broadwick Street, London, W1F 8HS, England

      IIF 27
  • Doherty, Ged
    British film producer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Doherty, Ged
    British management consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 33
    • icon of address Canal House, 26 Grove Island, Corbally, Limerick, Limerick, IRELAND, Ireland

      IIF 34
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 35
  • Doherty, Gerald Vincent
    British chairman & ceo born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Gerald Vincent
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 Broadwick Street, London, W1F 8HS, United Kingdom

      IIF 39
  • Doherty, Gerald Vincent
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HS

      IIF 40
  • Doherty, Gerald Vincent
    British management consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Hammersmith Road, Kings House, London, W6 7JP, England

      IIF 41
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 42
  • Doherty, Gerald Vincent
    British record company executive born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gerald Doherty
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 75
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 76
  • Mr Gerald Vincent Doherty
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 77 IIF 78 IIF 79
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 80
    • icon of address 20, Old Compton Street, London, W1D 4TW, England

      IIF 81
    • icon of address 71a, Netherwood Road, London, W14 0BP

      IIF 82
  • Mr Ged Doherth
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 83
  • Mr Ged Doherty
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gerald Doherty
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 90
  • Mr Gerald Vincent Doherty
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW

      IIF 91
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,163 GBP2019-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 107 Promenade, Cheltenham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 5
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 6
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,126 GBP2023-12-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    INNOVATION PIPELINE LIMITED - 2017-05-31
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,280 GBP2023-03-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,076 GBP2019-10-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (110 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,393,691 GBP2024-04-05
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 18 - LLP Member → ME
  • 12
    CURO DEVELOPMENTS LLP - 2011-10-13
    icon of address Kopshop 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 19 - LLP Member → ME
  • 13
    icon of address 20 Old Compton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 20 First Floor, 20 Old Compton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 First Floor, 20 Old Compton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Unit G2 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -178,614 GBP2021-12-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148 GBP2023-12-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 107 Promenade, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2023-12-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -1,403,820 GBP2017-12-31
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 20 Old Compton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 31 - Director → ME
  • 25
    THE WIGGIN FOUNDATION - 2021-06-10
    icon of address 9th Floor Met Building, 22 Percy Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 9 - Director → ME
Ceased 52
  • 1
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2019-08-14
    IIF 41 - Director → ME
  • 2
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,163 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-05
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 53 - Director → ME
  • 4
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-11-05
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 5
    SKY BLUE MUSIC LIMITED - 2000-09-13
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    959,254 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 69 - Director → ME
  • 6
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ 2022-07-25
    IIF 10 - Director → ME
    icon of calendar 2006-07-19 ~ 2011-07-22
    IIF 38 - Director → ME
  • 7
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2022-07-25
    IIF 11 - Director → ME
    icon of calendar 2007-03-12 ~ 2011-07-22
    IIF 36 - Director → ME
  • 8
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2022-07-25
    IIF 12 - Director → ME
    icon of calendar 2007-03-05 ~ 2010-09-29
    IIF 37 - Director → ME
  • 9
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-11-05
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 10
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-10-31 ~ 2011-11-11
    IIF 51 - Director → ME
  • 11
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 63 - Director → ME
  • 12
    CONIFER DISTRIBUTION LIMITED - 1988-04-18
    TACKLEGAIN LIMITED - 1987-05-06
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,092 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 54 - Director → ME
  • 13
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,076 GBP2019-10-31
    Officer
    icon of calendar 2015-04-28 ~ 2016-01-14
    IIF 13 - Director → ME
  • 14
    TELEMASTER VISIONS LIMITED - 1986-10-27
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 68 - Director → ME
  • 15
    TRIUMPHSCOPE LIMITED - 1986-12-04
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,240,217 GBP2024-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2011-11-11
    IIF 71 - Director → ME
  • 16
    JOLTSOUND LIMITED - 1995-02-17
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,562,905 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 73 - Director → ME
  • 17
    BURGINHALL 397 LIMITED - 1990-04-11
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -471,711 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 72 - Director → ME
  • 18
    RED LION 63 LIMITED - 2006-02-23
    icon of address 9 Derry Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-11-11
    IIF 74 - Director → ME
  • 19
    icon of address 9 Derry Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2011-11-11
    IIF 2 - Director → ME
  • 20
    GLOBAL TV LIMITED - 1995-04-19
    SIMPART NO. 114 LIMITED - 1994-10-12
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    633 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 43 - Director → ME
  • 21
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 64 - Director → ME
  • 22
    SIMPART NO. 120 LIMITED - 1995-02-17
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 65 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2019-08-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-17
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    LOGIC RECORDS (UK) LIMITED - 1995-04-27
    SIMPART NO. 124 LIMITED - 1995-04-12
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,908 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 45 - Director → ME
  • 25
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,106 GBP2024-03-31
    Officer
    icon of calendar 2010-07-09 ~ 2012-04-02
    IIF 17 - Director → ME
  • 26
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2019-08-14
    IIF 42 - Director → ME
  • 27
    icon of address Unit G2 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,524 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-10-09
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,908 GBP2024-03-31
    Officer
    icon of calendar 2009-09-11 ~ 2012-05-23
    IIF 40 - Director → ME
  • 29
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 67 - Director → ME
  • 30
    SAVERA INVESTMENTS LIMITED - 1992-10-01
    BLENLOM LIMITED - 1979-12-31
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 55 - Director → ME
  • 31
    TODAY CROYDON LIMITED - 1997-05-16
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 44 - Director → ME
  • 32
    TALKING VOLUMES LIMITED - 2010-08-05
    SIMPART NO. 11O LIMITED - 1995-11-13
    icon of address 9 Derry Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 56 - Director → ME
  • 33
    icon of address Unit 5b The Albion Business Centre, 8 Hester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,300 GBP2021-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2015-07-31
    IIF 35 - Director → ME
  • 34
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 59 - Director → ME
  • 35
    INHOCO 4143 LIMITED - 2006-06-06
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2006-05-30 ~ 2011-11-11
    IIF 48 - Director → ME
  • 36
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,422,171 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 70 - Director → ME
  • 37
    SIMCOW LIMITED - 2004-02-06
    SPC ENTERTAINMENT LIMITED - 2003-04-04
    PUSHDIRECT LIMITED - 2003-03-28
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 66 - Director → ME
  • 38
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-08 ~ 2020-03-31
    IIF 1 - Director → ME
  • 39
    BMG ARIOLA RECORDS LIMITED - 2009-01-02
    ARIOLA RECORDS LIMITED - 1987-04-01
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 62 - Director → ME
  • 40
    BMG ARISTA RECORDS LIMITED - 2009-01-02
    ARISTA RECORDS LIMITED - 1987-04-01
    IMPERIAL WINTER MUSIC LIMITED - 1979-12-31
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 58 - Director → ME
  • 41
    BMG EURODISC LIMITED - 2009-01-02
    EURODISC LIMTED - 1987-04-01
    ARIOLA-EURODISC LIMITED - 1980-12-31
    NBRC LIMITED - 1980-12-31
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    134,678 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 57 - Director → ME
  • 42
    SONY BMG MUSIC ENTERTAINMENT (UK HOLDINGS) LIMITED - 2009-01-02
    BMG EUROPE LTD. - 2006-06-12
    BMG UK LIMITED - 2002-02-04
    BURGINHALL 889 LIMITED - 1997-08-28
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 60 - Director → ME
  • 43
    SONY BMG MUSIC ENTERTAINMENT (UK) LIMITED - 2009-01-02
    BMG UK & IRELAND LIMITED - 2004-11-01
    BMG ENTERTAINMENT INTERNATIONAL UK & IRELAND LIMITED - 2002-04-08
    BMG RECORDS (UK) LIMITED - 1996-08-06
    EURODISC MUSIC GROUP LIMITED - 1987-04-01
    MBS FOUR LIMITED - 1980-12-31
    BERTELSMANN MUSIC GROUP LIMITED - 1980-12-31
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 46 - Director → ME
  • 44
    BMG ENTERTAINMENT INTERNATIONAL INTERACTIVE & VIDEO LIMITED - 2009-01-02
    BURGINHALL 897 LIMITED - 1996-07-01
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 49 - Director → ME
  • 45
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-11-05
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 46
    GLOUCESTERSHIRE MUSIC MAKERS - 2018-10-24
    FOREST OF DEAN MUSIC MAKERS - 2011-10-17
    icon of address Kings House, 27 St. Aldate Street, Gloucester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-25 ~ 2025-01-27
    IIF 20 - Director → ME
  • 47
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-11-05
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 48
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,630 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 47 - Director → ME
  • 49
    UK MUSIC 2009 LIMITED - 2019-09-18
    UK MUSIC LIMITED - 2009-01-30
    BRITISH MUSIC RIGHTS LIMITED - 2008-09-26
    MUSIC RIGHTS PROMOTION ORGANISATION LIMITED - 1996-12-31
    icon of address Work.life, 33 Foley Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-11-19
    IIF 27 - Director → ME
  • 50
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 50 - Director → ME
  • 51
    MAYTOP LIMITED - 1988-05-03
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 61 - Director → ME
  • 52
    ZOMBA PRODUCTIONS LIMITED - 1989-04-07
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,180,883 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 52 - 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.