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

Vennis, Mark Winston La Barre

    Related profiles found in government register
  • Vennis, Mark Winston La Barre
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 1
    • The Black Hangar, Lasham Airfield, Lasham, Alton, Hants, GU34 5SG, England

      IIF 2
    • Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, B3 1UG, United Kingdom

      IIF 3
    • 9, Ainslie Place, Edinburgh, EH3 6AT, Scotland

      IIF 4
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 5
    • Langley House, Park Road, East Finchley, London, N2 8EY, England

      IIF 6
    • Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ

      IIF 7 IIF 8
    • Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ, United Kingdom

      IIF 9
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 10
    • 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 11
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 12
  • Vennis, Mark Winston La Barre
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Intergen House 65-67, Western Road, Hove, BN3 2JQ, England

      IIF 13
    • 215-221, Borough High Street, London, SE1 1JA, England

      IIF 14
  • Mr Mark Winston La Barre Vennis
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 15
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 16
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 17
    • Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ, United Kingdom

      IIF 18
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 19
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 20
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 21
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Vennis, Mark Winston La Barre
    Irish born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 26
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 27
    • 18, Brewer Street, London, W1F 0SH, England

      IIF 28
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 30 IIF 31
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 38
    • 10, Peacock Place, Winchester, SO23 8SW, England

      IIF 39
  • Vennis, Mark
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 40
  • Vennis, Mark Winston
    British film producer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, L1 9AF, England

      IIF 41
  • Mr Mark Vennis
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 42
  • Mark Winston La Barre Vennis
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 215-221, Borough High Street, London, SE1 1JA, England

      IIF 43
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT, Scotland

      IIF 45
  • Vennis, Mark
    British company director born in May 1967

    Registered addresses and corresponding companies
    • 30 Park Hill, London, SW4 9PB

      IIF 46
  • Vennis, Mark
    British film producer

    Registered addresses and corresponding companies
    • 30 Park Hill, London, SW4 9PB

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Colin Meager & Co Limited 8 Caroline Point, 62 Caroline Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    2017-05-11 ~ dissolved
    IIF 3 - Director → ME
  • 2
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,878 GBP2024-10-31
    Officer
    2021-11-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,658 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DOCOFILM LIMITED - 2025-11-12
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Intergen House 65-67 Western Road, Hove, England
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 13 - Director → ME
  • 9
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,933 GBP2022-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    215-221 Borough High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    10 Peacock Place, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,791 GBP2024-03-31
    Person with significant control
    2022-03-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MOVIEHOUSE PLACID LAKE LIMITED - 2002-03-13
    PURE JOY LIMITED - 2002-01-07
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2002-01-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MOVIEHOUSE LIMITED - 2002-02-26
    The Black Hangar Lasham Airfield, Lasham, Alton, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,449 GBP2024-03-30
    Officer
    2001-06-22 ~ now
    IIF 2 - Director → ME
  • 14
    10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,234 GBP2024-05-31
    Officer
    2021-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2024-06-30
    Officer
    2020-04-13 ~ now
    IIF 1 - Director → ME
  • 17
    RIVER CRUISE FILMS LIMITED - 2023-08-07
    The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    99 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 26 - Director → ME
  • 20
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 11 - Director → ME
  • 21
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-07-07 ~ dissolved
    IIF 33 - Director → ME
Ceased 10
  • 1
    2nd Floor Windsor House, 40-41 Great Castle Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    15,767 GBP2024-03-31
    Officer
    2007-06-05 ~ 2009-06-26
    IIF 8 - Director → ME
  • 2
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,252 GBP2023-10-30
    Officer
    2016-08-18 ~ 2022-06-30
    IIF 28 - Director → ME
  • 3
    10 Peacock Place, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,791 GBP2024-03-31
    Officer
    2022-03-21 ~ 2023-11-30
    IIF 37 - Director → ME
  • 4
    MOVIEHOUSE PLACID LAKE LIMITED - 2002-03-13
    PURE JOY LIMITED - 2002-01-07
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2002-01-07 ~ 2008-11-24
    IIF 47 - Secretary → ME
  • 5
    33b Cresswell Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    2007-11-07 ~ 2011-04-01
    IIF 7 - Director → ME
  • 6
    10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-31 ~ 2024-01-31
    IIF 40 - Director → ME
  • 7
    68 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,302 GBP2023-10-31
    Officer
    2019-05-02 ~ 2022-11-17
    IIF 41 - Director → ME
  • 8
    PLATINUM PICTURES PLC - 2006-02-20
    Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-02-11 ~ 2005-08-15
    IIF 46 - Director → ME
  • 9
    Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2024-06-30
    Officer
    2018-06-22 ~ 2020-04-22
    IIF 10 - Director → ME
    Person with significant control
    2020-04-13 ~ 2023-05-10
    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
    2018-06-22 ~ 2020-04-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    9 Ainslie Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    2018-01-15 ~ 2021-02-20
    IIF 4 - Director → ME
    Person with significant control
    2018-01-15 ~ 2021-02-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.