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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tubbs, Daniel Hayden

    Related profiles found in government register
  • Tubbs, Daniel Hayden
    British

    Registered addresses and corresponding companies
  • Tubbs, Daniel Hayden
    British accountant

    Registered addresses and corresponding companies
  • Tubbs, Daniel Hayden

    Registered addresses and corresponding companies
    • Pagehurst Cottage, Stepneyford Lane, Benenden, Kent, TN17 4BW

      IIF 11 IIF 12
    • S1, Dragon Studios, New Road, Pencoed, Bridgend, CF35 5NQ, Wales

      IIF 13
    • Seren Stiwdios Wales, Wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 14 IIF 15 IIF 16
    • Elevator Studios, 25 Parliament Street, Liverpool, L8 5RN, United Kingdom

      IIF 17
    • 14, New Wharf Road, London, N1 9RT, England

      IIF 18
    • 45 - 51 Whitfield Street, London, W1T 4HD, England

      IIF 19
    • 45 Whitfield Street, Whitfield Street, London, W1T 4HD, England

      IIF 20
    • 45-51, Whitfield Street, London, W1T 4HD

      IIF 21
    • 45-51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 22
    • 9, Noel Street, C/o Otm (uk) Ltd, London, W1F 8GQ, England

      IIF 23 IIF 24
    • C/o Labs Triangle, Stables Market, Chalk Farm Road, London, NW1 8AB, England

      IIF 25
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 26
    • 10 Kelham Gardens, Marlborough, Marlborough, SN8 1PW, United Kingdom

      IIF 27
    • 10 Kelham Gardens, Marlborough, Marlborough, Wilts, SN8 1PW, United Kingdom

      IIF 28
    • 19, Fields Park Road, Newport, Gwent, NP20 5BA, United Kingdom

      IIF 29
    • 19, Fields Park Road, Newport, NP20 5BA, Wales

      IIF 30
    • 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 31
  • Tubbs, Daniel Hayden
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Fields Park Road, Newport, NP20 5BA

      IIF 32
    • C/o Dragon Digital, Pencoed Technology Park, Bridgend, Mid Glamorgan, CF35 5HZ

      IIF 33
    • S1, Dragon Studios, New Road, Pencoed, Bridgend, CF35 5NQ, Wales

      IIF 34
    • Seren Stiwdios Wales, Wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 35
    • Seren Stiwdios Wales, ,wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 36
    • 14, New Wharf Road, London, N1 9RT, England

      IIF 37
    • 10, Kelham Gardens, Marlborough, SN8 1PW, England

      IIF 38
    • 19, Fields Park Road, Newport, Gwent, NP20 5BA, United Kingdom

      IIF 39
    • 19, Fields Park Road, Newport, NP20 5BA, Wales

      IIF 40
  • Tubbs, Daniel Hayden
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dragon Digital, Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan, CF35 5HZ, Wales

      IIF 41
    • S1, Dragon Studios, New Road, Pencoed, Bridgend, CF35 5NQ, Wales

      IIF 42
    • Seren Stiwdios Wales, Wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 43 IIF 44
    • 45/51, Whitfield Street, London, W1T 4HD

      IIF 45 IIF 46
    • 45-51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 47 IIF 48
    • 9, Noel Street, C/o Otm (uk) Ltd, London, W1F 8GQ, England

      IIF 49
    • C/o Dragon Digital Limited, Pencoed Technology Park, Pencoed, Mid Glamorgan, CF35 5HZ, United Kingdom

      IIF 50
  • Tubbs, Daniel Hayden
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45 - 51 Whitfield Street, London, W1T 4HD, England

      IIF 51
    • 45 Whitfield Street, Whitfield Street, London, W1T 4HD, England

      IIF 52
  • Tubbs, Daniel

    Registered addresses and corresponding companies
    • Pagehurst Cottage, Stepneyford Lane, Stepneyford Lane, Benenden, TN17 4BW, United Kingdom

      IIF 53 IIF 54
    • 45-51, Whitfield Street, London, W1T 4HD

      IIF 55 IIF 56
    • 45-51 Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 57
    • 89, Constantine Road, Hampstead Heath, London, NW3 2LP, United Kingdom

      IIF 58
    • 9, Noel Street, London, W1F 8GQ, England

      IIF 59
    • 10, Kelham Gardens, Marlborough, Wiltshire, SN8 1PW, England

      IIF 60
    • Dragon Di, Pencoed Technology Park, Pencoed, Mid Glamorgan, CF35 5HZ, Wales

      IIF 61
  • Tubbs, Daniel
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dragon Di, Pencoed Technology Park, Pencoed, Mid Glamorgan, CF35 5HZ, Wales

      IIF 62
  • Tubbs, Daniel Hayden
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pagehurst Cottage, Stepneyford Lane, Benenden, Kent, TN17 4BW

      IIF 63 IIF 64
    • Pagehurst Cottage, Stepneyford Lane, Benenden, TN17 4BW, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 45-51, Whitfield Street, London, W1T 4HD

      IIF 68
  • Tubbs, Daniel Hayden
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pagehurst Cottage, Stepneyford Lane, Benenden, Kent, TN17 4BW

      IIF 69
    • 45-51, Whitfield Street, London, W1T 4HD, England

      IIF 70
  • Mr Daniel Hayden Tubbs
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • S1, Dragon Studios, New Road, Pencoed, Bridgend, CF35 5NQ, Wales

      IIF 71
    • 45-51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 72 IIF 73
    • 10, Kelham Gardens, Marlborough, SN8 1PW, England

      IIF 74
    • 19, Fields Park Road, Newport, NP20 5BA, Wales

      IIF 75
child relation
Offspring entities and appointments 45
  • 1
    45-51 WHITFIELD LIMITED - now
    TARGETMCG LIMITED - 2015-08-26
    TARGET MEDIA GROUP LIMITED - 2010-11-24
    FEELGOOD MEDIA LIMITED
    - 2007-12-10 06126673
    CHOQ 455 LIMITED
    - 2007-07-23 06126673 06103699
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (19 parents)
    Equity (Company account)
    1,178,287 GBP2022-12-31
    Officer
    2007-07-17 ~ 2007-10-22
    IIF 63 - Director → ME
  • 2
    ALLERNA THERAPEUTICS LIMITED
    - now 05901236
    ALLERNA LIMITED - 2007-11-23
    45 Whitfield Street Whitfield Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2016-10-04 ~ dissolved
    IIF 52 - Director → ME
    2016-09-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    BASE CAMP MEDIA LTD
    06466030
    109 Park Road, Teddington
    Dissolved Corporate (4 parents)
    Officer
    2008-01-07 ~ 2011-01-08
    IIF 8 - Secretary → ME
  • 4
    BATONCO2018 LIMITED
    11362351 09675978
    C/o Definition, One Park Row, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -319,790 GBP2021-12-31
    Officer
    2018-05-15 ~ 2019-07-01
    IIF 47 - Director → ME
    2018-05-15 ~ 2023-04-28
    IIF 23 - Secretary → ME
    Person with significant control
    2018-05-15 ~ 2018-12-06
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 5
    CHAMBER FILMS LIMITED
    08981473
    2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -361,663 GBP2023-08-31
    Officer
    2015-04-23 ~ 2019-07-01
    IIF 33 - Director → ME
    2015-04-23 ~ now
    IIF 31 - Secretary → ME
  • 6
    DRAGON DI LIMITED
    12793508
    C/o Definition, One Park Row, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -83,341 GBP2021-12-31
    Officer
    2020-08-05 ~ 2023-04-28
    IIF 44 - Director → ME
    2022-12-01 ~ 2023-04-28
    IIF 15 - Secretary → ME
  • 7
    DRAGON POST (WALES) LIMITED
    13056277
    Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,947 GBP2024-12-31
    Officer
    2021-12-01 ~ 2025-10-22
    IIF 35 - Director → ME
  • 8
    ECCOUNTS LIMITED
    04303215 12715357
    Pagehurst, Stepneyford Lane, Beneden, Kent
    Dissolved Corporate (4 parents)
    Officer
    2001-10-11 ~ dissolved
    IIF 64 - Director → ME
    2001-10-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    ECCOUNTS LIMITED
    12715357 04303215
    10 Kelham Gardens, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    ELEVATION SALES LIMITED
    - now 04962392
    GOLDSOUTH LIMITED - 2003-12-10
    172 Tottenham Court Road, London
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    2,556,397 GBP2024-12-31
    Officer
    2007-07-18 ~ 2012-04-20
    IIF 12 - Secretary → ME
  • 11
    FIELDS PARK HOLDINGS LIMITED
    13768477
    19 Fields Park Road, Newport, Wales
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -51,151 GBP2024-12-31
    Officer
    2021-11-26 ~ 2025-10-22
    IIF 40 - Director → ME
    Person with significant control
    2021-11-26 ~ 2021-12-17
    IIF 75 - Right to appoint or remove directors OE
  • 12
    FIELDS PARK MEDIA PARTNERS LIMITED
    - now 03975844 14063379
    FIELDS PARK LIMITED
    - 2022-08-23 03975844
    FIELDS PARK 2000 LIMITED - 2000-06-15
    19 Fields Park Road, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    267,581 GBP2024-12-31
    Officer
    2021-12-01 ~ 2025-10-22
    IIF 32 - Director → ME
    2001-06-30 ~ now
    IIF 6 - Secretary → ME
  • 13
    FIELDS PARK PRODUCTIONS LIMITED
    - now 14063379
    FIELDS PARK MEDIA PARTNERS LIMITED
    - 2022-07-06 14063379 03975844
    19 Fields Park Road, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -47,688 GBP2024-12-31
    Officer
    2022-07-06 ~ now
    IIF 30 - Secretary → ME
  • 14
    FILM360 PUBLISHING LIMITED
    - now 07878142
    TMCG 360 PUBLISHING LIMITED
    - 2016-06-25 07878142
    45-51 Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 15
    FIRST STEP (WALES) LTD
    08160132
    Dragon Di, Pencoed Technology Park, Pencoed, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 62 - Director → ME
    2012-07-27 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    FIVEFOLD STUDIOS LIMITED
    - now 11757888 15713044
    SEREN VIRTUAL PRODUCTION LIMITED
    - 2025-04-08 11757888 15713044
    GREAT POINT VP LIMITED
    - 2022-02-01 11757888
    UNQUIET SILENCE LIMITED
    - 2021-07-15 11757888
    S1 Dragon Studios, New Road, Pencoed, Bridgend, Wales
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,629 GBP2023-12-31
    Officer
    2021-02-10 ~ 2025-10-22
    IIF 34 - Director → ME
    2019-01-09 ~ now
    IIF 14 - Secretary → ME
  • 17
    FOREST GRAVE FILMS LIMITED
    11588909
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,375,340 GBP2024-08-31
    Officer
    2018-09-26 ~ 2024-04-19
    IIF 26 - Secretary → ME
  • 18
    HAVAS E GROUP LIMITED - now
    TARGETMCG LIMITED - 2021-02-02
    BATONCO LIMITED
    - 2015-08-27 09675978 11362351
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (17 parents, 7 offsprings)
    Officer
    2015-07-08 ~ 2015-08-12
    IIF 57 - Secretary → ME
  • 19
    HURRICANE MARKETING LIMITED
    - now 03516505
    HURRICANE MARKETING COMMUNICATIONS LIMITED - 2006-05-22
    45-51 Whitfield Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 68 - Director → ME
    2014-08-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    MAESTRO MEDIA LIMITED
    11996244
    14 New Wharf Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,631,702 GBP2024-12-31
    Officer
    2022-06-30 ~ now
    IIF 37 - Director → ME
    2019-09-02 ~ now
    IIF 18 - Secretary → ME
  • 21
    MALANDRO MEDIA LTD
    07264142
    Pagehurst Cottage, Stepneyford Lane, Benenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ dissolved
    IIF 66 - Director → ME
    2010-05-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    MARY-ROSIE-MARY LIMITED
    09630986
    19 Fields Park Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,977 GBP2019-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 60 - Secretary → ME
  • 23
    MATCHING HAT LIMITED
    03223680
    Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (19 parents)
    Officer
    2001-06-29 ~ 2005-06-29
    IIF 3 - Secretary → ME
  • 24
    MERG FILMS LTD
    07281274
    William Clarke, 7 Maresfield Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,182 GBP2024-06-30
    Officer
    2010-06-15 ~ 2011-06-21
    IIF 58 - Secretary → ME
  • 25
    MONTEREY DESIGN LTD
    - now 06573762
    B&P CREATIVE LTD
    - 2008-05-15 06573762
    Sj Wickerson, 45-51 Whitfield Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 10 - Secretary → ME
  • 26
    MUSE LIMITED
    - now 04894640
    MUSE MARKETING STRATEGY LIMITED
    - 2004-02-11 04894640
    BRANDO LIMITED
    - 2003-11-21 04894640
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    -26,469 GBP2020-12-31
    Officer
    2003-09-10 ~ 2005-09-11
    IIF 5 - Secretary → ME
  • 27
    OTM (UK) LIMITED
    04575337
    One C/o Definition, One Park Row, Leeds, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2014-11-01 ~ 2023-04-28
    IIF 59 - Secretary → ME
    2003-06-01 ~ 2007-11-01
    IIF 11 - Secretary → ME
  • 28
    OTM GROUP LIMITED - now
    EDICIS LIMITED
    - 2023-05-11 03435171
    EDICIS COMMUNICATIONS GROUP LIMITED
    - 2020-05-15 03435171
    REAL 451 LIMITED
    - 2014-09-02 03435171 08739292
    REAL DESIGN LIMITED - 2000-10-24
    AZICRAFT LIMITED - 1997-10-03
    C/o Definition, One Park Row, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2014-07-29 ~ 2019-07-01
    IIF 46 - Director → ME
    2020-01-01 ~ 2023-04-28
    IIF 49 - Director → ME
    2014-07-15 ~ 2023-04-28
    IIF 24 - Secretary → ME
  • 29
    PEOPLE STORE LTD
    06319465
    Dan Tubbs, 45-51 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 69 - Director → ME
    2007-08-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 30
    POSTWALES LIMITED
    10257574
    C/o Dragon Digital Limited, Pencoed Technology Park, Pencoed, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 50 - Director → ME
    2016-06-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 31
    PREDICTORPRO.COM LTD
    05993979
    45-51 Whitfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 32
    REAL 451 LIMITED
    - now 08739292 03435171
    EDICIS COMMUNICATIONS LIMITED
    - 2014-09-02 08739292
    45-51 Whitfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 70 - Director → ME
  • 33
    RIPSTONE LTD.
    - now 07489192
    REBELPLAY LTD
    - 2012-03-12 07489192
    GAMING INC LTD
    - 2011-04-27 07489192
    5 Myrtle Street, Liverpool, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    3,551,318 GBP2024-12-31
    Officer
    2011-01-11 ~ 2015-01-30
    IIF 65 - Director → ME
    2011-03-17 ~ 2015-01-30
    IIF 17 - Secretary → ME
  • 34
    SEREN VIRTUAL PRODUCTION LIMITED
    - now 15713044 11757888
    FIVEFOLD STUDIOS LIMITED
    - 2025-04-08 15713044 11757888
    S1 Dragon Studios, New Road, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    2024-05-10 ~ 2024-12-20
    IIF 42 - Director → ME
    2024-12-20 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2024-05-10 ~ 2024-12-20
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 35
    SLEEPING GIANT STUDIO LIMITED
    13655411
    Seren Stiwdios Wales, ,wentloog Avenue, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    29,088 GBP2024-12-31
    Officer
    2021-12-01 ~ 2025-10-22
    IIF 36 - Director → ME
  • 36
    SPIRIT ENTERTAINMENT LIMITED
    04936658
    Fourth Floor, 5-11 Mortimer Street, Fourth Floor, 5 - 11 Mortimer Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2003-10-17 ~ 2004-05-25
    IIF 7 - Secretary → ME
  • 37
    STUDIOCANAL LIMITED
    - now 03647235
    OPTIMUM RELEASING LIMITED
    - 2011-09-01 03647235
    TIDALGATE 2000 LIMITED - 1999-05-18
    The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2002-10-18 ~ 2012-07-11
    IIF 2 - Secretary → ME
  • 38
    THE MEDIA EYE (UK) LTD
    - now 07240600
    WHO WHEN WHERE LTD
    - 2010-10-20 07240600
    1 Winckley Court, Chapel Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 67 - Director → ME
    2010-04-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 39
    THE MEDIA EYE LIMITED
    - now 08296670
    FAIRBRIDGE MEDIA LTD - 2012-11-26
    C/o Labs Triangle Stables Market, Chalk Farm Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,530 GBP2024-12-31
    Officer
    2021-12-20 ~ now
    IIF 25 - Secretary → ME
  • 40
    UNDEB FILMS LIMITED
    10221181
    C/o Dragon Digital Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 41 - Director → ME
    2016-06-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 41
    UNQUIET MEDIA LIMITED
    09411078 11643812
    45 - 51 Whitfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 51 - Director → ME
    2015-01-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 42
    UNQUIET MEDIA LIMITED
    11643812 09411078
    19 Fields Park Road, Newport, Gwent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,384 GBP2024-12-31
    Officer
    2021-12-01 ~ 2025-10-22
    IIF 39 - Director → ME
    2018-10-26 ~ now
    IIF 29 - Secretary → ME
  • 43
    WHITE LABEL PRODUCTIONS LIMITED
    - now 11329793 04427330
    WLP LONDON LIMITED
    - 2018-07-31 11329793 04427330
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -114,199 GBP2020-12-31
    Officer
    2018-04-25 ~ 2018-08-01
    IIF 48 - Director → ME
    2018-04-25 ~ 2020-10-02
    IIF 22 - Secretary → ME
    Person with significant control
    2018-04-25 ~ 2018-07-19
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 44
    WLP LONDON LIMITED
    - now 04427330 11329793
    WHITE LABEL PRODUCTIONS LIMITED
    - 2018-07-31 04427330 11329793
    The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    383,960 GBP2024-12-31
    Officer
    2007-11-01 ~ 2019-07-01
    IIF 45 - Director → ME
    2014-11-01 ~ 2020-10-02
    IIF 56 - Secretary → ME
  • 45
    WLP VISION LIMITED - now
    DRAGON DIGITAL LIMITED
    - 2022-06-16 05181435
    DRAGON DIGITAL INTERMEDIATE LIMITED
    - 2013-01-18 05181435
    The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    518,604 GBP2024-12-31
    Officer
    2020-01-01 ~ 2021-10-28
    IIF 43 - Director → ME
    2010-09-27 ~ 2021-10-28
    IIF 16 - Secretary → ME

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.