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

Albertini, Paul-rene

    Related profiles found in government register
  • Albertini, Paul-rene
    French born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 1
    • icon of address Houseboat Rothfail, Blomfield Road, London, W9 2PB, England

      IIF 2
    • icon of address Unit 33, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 3
  • Albertini, Paul-rene
    French business owner born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, Floor 3, London, SW3 1ER, England

      IIF 4
  • Albertini, Paul-rene
    French ceo sushivp born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marathon Artists, 8a Tileyard Road, London, N7 9AH, England

      IIF 5
  • Albertini, Paul-rene
    French company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somer Valley Enterprise Park, Paulton House, Old Mills, Paulton, Bristol, Somerset, BS39 7SX, United Kingdom

      IIF 6
  • Albertini, Paul-rene
    French consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Queens Gate Gardens, London, SW7 5RP

      IIF 7
  • Albertini, Paul-rene
    French director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 8
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 9
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 10
    • icon of address Flat 5, 28 Queen's Gate Gardens, London, SW7 5RP, United Kingdom

      IIF 11
  • Albertini, Paul-rene
    French none born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 12
  • Albertini, Paul-rené
    French born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8/a, Tileyard Studios, Tileyard Road, London, N7 9AH, England

      IIF 13
  • Albertini, Paul Rene
    French born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 14
  • Albertini, Paul Rene
    French music exec born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 28 Queens Gate Gardens, London, SW7 5RP

      IIF 15
  • Albertini, Paul Rene
    French music industry born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Albertini, Paul Rene
    French rec industry exec born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 28 Queens Gate Gardens, London, SW7 5RP

      IIF 19
  • Albertini, Paul Rene
    French record industry executive born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 28 Queens Gate Gardens, London, SW7 5RP

      IIF 20
  • Mr Paul-rene Albertini
    French born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, England

      IIF 21
    • icon of address 28 Queen's Gate Gardens, London, SW7 5RP, United Kingdom

      IIF 22
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ

      IIF 23
  • Mr Paul-rene Albertini
    French born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 24
  • Mr Paul-rené Albertini
    French born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somer Valley Enterprise Park, Paulton House, Old Mills, Paulton, Bristol, Somerset, BS39 7SX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Somer Valley Enterprise Park Paulton House, Old Mills, Paulton, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,548 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ADELPHI MEDIA LIMITED - 2018-09-14
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -51,161 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 100 Brompton Road, Floor 3, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,328 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,423,712 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Houseboat Rothfail, Blomfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Paulton House Old Mills, Paulton, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,617 GBP2025-03-31
    Officer
    icon of calendar 2008-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    912 GBP2017-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Paulton House Old Mills, Paulton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,662 GBP2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,548 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2022-03-15
    IIF 12 - Director → ME
  • 2
    icon of address 8 Stanstead Road, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,866,754 GBP2022-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2024-02-22
    IIF 5 - Director → ME
    icon of calendar 2009-09-16 ~ 2009-09-16
    IIF 7 - Director → ME
  • 3
    TORCHNORTH LIMITED - 1984-11-06
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2006-02-15
    IIF 17 - Director → ME
  • 4
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,730 GBP2025-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2008-06-13
    IIF 19 - Director → ME
  • 5
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -820,088 GBP2016-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2011-07-13
    IIF 11 - Director → ME
  • 6
    WARNER COMMUNICATIONS (UK) LIMITED - 1991-02-20
    TIME WARNER LIMITED - 1991-12-13
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2004-03-08
    IIF 20 - Director → ME
  • 7
    icon of address 16 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2002-12-09
    IIF 18 - Director → ME
  • 8
    WEA RECORDS LIMITED - 1991-01-09
    WARNER BROS.PRODUCTIONS LIMITED - 1984-02-15
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2006-02-15
    IIF 16 - Director → ME
  • 9
    WARNER MUSIC INTERNATIONAL SERVICES LIMITED - 1991-12-13
    WEA INTERNATIONAL SERVICES LIMITED - 1990-10-23
    DEANALT LIMITED - 1985-12-31
    TIME WARNER LIMITED - 1992-06-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2006-02-15
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.