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

Lord Michael Ian Grade

    Related profiles found in government register
  • Lord Michael Ian Grade
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., HP6 6BE, England

      IIF 1
  • Mr Michael Ian Grade
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 2
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 3 IIF 4
  • Grade, Michael Ian, Lord
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Glentham Road, London, SW13 9JJ, United Kingdom

      IIF 5
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 6
  • Grade, Michael Ian, Lord
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 7
    • icon of address 1, Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 8
  • Grade, Michael Ian, Lord
    British non-executive director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham On Crouch, CM0 8AG, England

      IIF 9
  • Grade, Michael Ian
    British company chairman born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Westover Road, London, SW18 2RG

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 13
  • Grade, Michael Ian
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 14 IIF 15
    • icon of address 6 Westover Road, London, SW18 2RG

      IIF 16 IIF 17
    • icon of address The London Television Centre, Upper Ground, London, SE1 9LT, United Kingdom

      IIF 18
  • Grade, Michael Ian
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Grade, Michael Ian
    British directors born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Westover Road, London, SW18 2RG

      IIF 33
  • Grade, Michael Ian
    British chief excutive channel 4 telev born in March 1943

    Registered addresses and corresponding companies
    • icon of address Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 34
  • Grade, Michael Ian
    British chief executive born in March 1943

    Registered addresses and corresponding companies
  • Grade, Michael Ian
    British chief executive channel 4 t v born in March 1943

    Registered addresses and corresponding companies
    • icon of address Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 40
  • Grade, Michael Ian
    British chief executive channel four t born in March 1943

    Registered addresses and corresponding companies
    • icon of address Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 41
  • Grade, Michael Ian
    British company chairman born in March 1943

    Registered addresses and corresponding companies
    • icon of address 27 Beltran Road, London, SW6 3AL

      IIF 42
    • icon of address Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 43
  • Grade, Michael Ian
    British company director born in March 1943

    Registered addresses and corresponding companies
    • icon of address 27 Beltran Road, London, SW6 3AL

      IIF 44
  • Grade, Michael Ian
    British director born in March 1943

    Registered addresses and corresponding companies
    • icon of address Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

      IIF 45 IIF 46
  • Grade, Michael Ian
    British television executive born in March 1943

    Registered addresses and corresponding companies
  • Grade, Michael Ian, Lord
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, United Kingdom

      IIF 50
  • Grade, Michael Ian
    British chairman bbc born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathrow Business Centre 65, High Street, Egham, Surrey, TW20 9EY

      IIF 51
  • Grade, Michael Ian
    British company chairman born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Gray's Inn Road, London, WC1X 8HF

      IIF 52
  • Grade, Michael Ian
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Gray's Inn Road, London, WC1X 8HF

      IIF 53
  • Grade, Michael Ian
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 54
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 55
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 56 IIF 57
  • Grade Of Yarmouth, Michael Ian, Lord
    British director born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pagefield, The Old Courtyard, 18 Marshall Street, London, W1F 7BE, England

      IIF 58
  • Grade Of Yarmouth, Michael Ian, Lord
    born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Lyford Road, London, SW18 3LS, United Kingdom

      IIF 59
    • icon of address The Gradelinnit Company Ltd, 17 Old Park Lane, London, W1K 1QT, United Kingdom

      IIF 60 IIF 61
  • Grade Of Yarmouth, Michael Ian, Lord
    English company chairman born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., HP6 6BE, England

      IIF 62
    • icon of address 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 63
    • icon of address Halton House, 20-23 Holborn, London, EC1N 2JD

      IIF 64
  • Grade Of Yarmouth, Michael Ian, Lord
    English company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 65
    • icon of address 5, Golden Square, London, W1F 9BS, Uk

      IIF 66
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 67
  • Grade Of Yarmouth, Michael Ian, Lord
    English director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 68
    • icon of address 5th Floor 17, Old Park Lane, London, W1K 1QT

      IIF 69
    • icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London, EC4A 3AG

      IIF 70
  • Grade Of Yarmouth, Michael Ian, Lord
    English none born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Can Mezzanine, 49-51 East Road, London, N1 6AH, England

      IIF 71
child relation
Offspring entities and appointments
Active 19
  • 1
    WOODCHARM LIMITED - 2018-01-19
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 49 High Street, Burnham On Crouch, Essex, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -4,115 GBP2023-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 50 - Director → ME
  • 3
    GATE PRODUCTIONS LIMITED - 2016-12-07
    INFINITY HOUSE PRODUCTIONS LTD - 2016-11-18
    icon of address 5th Floor 17 Old Park Lane, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000,350 GBP2016-05-31
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 69 - Director → ME
  • 4
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 70 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,499 GBP2017-03-19
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    432,289 GBP2016-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    324,686 GBP2018-09-30
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 57 - Director → ME
  • 10
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address 49 High Street, Burnham On Crouch, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 9 - Director → ME
  • 12
    PICNICOFFICE LIMITED - 2003-11-05
    icon of address R2 Advisory Limited, Level 8 125 Old Broad Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    558,511 GBP2016-12-31
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    588,548 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 58 Glentham Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Heathrow Business Centre 65, High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address 124 Finchley Road, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -902,693 GBP2024-03-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (67 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-03-03 ~ now
    IIF 60 - LLP Member → ME
  • 19
    icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -513 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 49
  • 1
    icon of address 124 Horseferry Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-03 ~ 1997-05-12
    IIF 49 - Director → ME
  • 2
    icon of address 4 High Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-25 ~ 2009-03-23
    IIF 52 - Director → ME
  • 3
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CISL LIMITED - 2000-08-09
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    BARLEYFLAME LIMITED - 1993-07-30
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    icon of address 4th Floor 3 Dering Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-05 ~ 2004-05-14
    IIF 26 - Director → ME
  • 4
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,437,297 GBP2023-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2018-10-16
    IIF 67 - Director → ME
  • 5
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104,738 GBP2016-12-31
    Officer
    icon of calendar 2015-02-20 ~ 2021-11-04
    IIF 63 - Director → ME
  • 6
    CHANNEL FOUR INTERNATIONAL LIMITED - 2007-12-05
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,838,359 GBP2024-12-31
    Officer
    icon of calendar 1993-03-08 ~ 1997-05-20
    IIF 48 - Director → ME
  • 7
    CAMELOT GROUP PLC - 2010-07-05
    CAMELOT GROUP LIMITED - 2010-08-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address 37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2004-05-14
    IIF 28 - Director → ME
  • 8
    icon of address 124 Horseferry Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar ~ 1997-02-24
    IIF 47 - Director → ME
  • 9
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    467,880 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2025-05-15
    IIF 14 - Director → ME
  • 10
    BERNARD DELFONT THEATRES LIMITED - 1991-11-11
    JOINTSMART LIMITED - 1991-03-01
    icon of address 1 Bedford Square, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-10-06 ~ 1999-05-26
    IIF 37 - Director → ME
  • 11
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2025-05-22
    IIF 6 - Director → ME
  • 12
    VITALBLADE LIMITED - 2009-10-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1999-06-08 ~ 1999-10-22
    IIF 36 - Director → ME
  • 13
    ALNERY NO. 117 LIMITED - 1982-11-30
    icon of address Ernst & Young, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 34 - Director → ME
  • 14
    icon of address 50 Featherstone Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2018-12-31
    IIF 71 - Director → ME
  • 15
    HEMSCOTT.NET GROUP PLC - 2000-08-10
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-27 ~ 2000-08-15
    IIF 44 - Director → ME
  • 16
    HEMSCOTT.NET GROUP PLC - 2001-04-25
    BRIDGEND PROCESSES PLC - 1985-09-04
    BRIDGEND GROUP PLC - 2000-08-10
    HEMSCOTT PLC - 2006-10-31
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-15 ~ 2006-09-25
    IIF 17 - Director → ME
  • 17
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-19 ~ 1999-11-02
    IIF 38 - Director → ME
  • 18
    INCLUDE
    - now
    CITIES IN SCHOOLS - 1998-03-23
    URBAN EDUCATION INITIATIVE - 1990-07-16
    icon of address 27 Pear Tree Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-10
    IIF 41 - Director → ME
  • 19
    FIRSTCAUSE LIMITED - 1991-01-01
    icon of address 10-12 10-12 Eastcheap, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2014-09-07
    IIF 64 - Director → ME
  • 20
    icon of address 200 Grays Inn Road, London
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 46 - Director → ME
  • 21
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-04-06
    IIF 59 - LLP Member → ME
  • 22
    ITV PLC
    - now
    2232ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-12-03
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2009-12-31
    IIF 18 - Director → ME
  • 23
    icon of address 155 Talgarth Road, London
    Active Corporate (17 parents)
    Officer
    icon of calendar ~ 1996-04-11
    IIF 40 - Director → ME
  • 24
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2004-05-05
    IIF 22 - Director → ME
  • 25
    icon of address Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2004-05-26
    IIF 43 - Director → ME
  • 26
    icon of address Suite 523 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-04-15
    IIF 13 - Director → ME
  • 27
    OCADO GROUP LIMITED - 2010-06-23
    icon of address Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2013-05-10
    IIF 33 - Director → ME
  • 28
    L.M. SOLUTIONS (UK) LIMITED - 2001-06-26
    OCADO LIMITED - 2014-06-16
    PCO 225 LIMITED - 2000-01-31
    icon of address Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2010-03-09
    IIF 53 - Director → ME
  • 29
    F B & B LIMITED - 1998-08-27
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2000-01-08 ~ 2001-10-23
    IIF 25 - Director → ME
  • 30
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    icon of address 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2019-11-20
    IIF 7 - Director → ME
  • 31
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (80 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-03 ~ 2025-03-11
    IIF 61 - LLP Member → ME
  • 32
    PINEWOOD SHEPPERTON LIMITED - 2004-04-20
    PINEWOOD GROUP PLC - 2016-10-05
    PINEWOOD-SHEPPERTON LIMITED - 2003-10-23
    SHELFCO (NO.1797) LIMITED - 2000-03-02
    PINEWOOD STUDIOS HOLDINGS LIMITED - 2001-02-20
    PINEWOOD SHEPPERTON PLC - 2015-02-23
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2000-02-05 ~ 2016-10-05
    IIF 27 - Director → ME
  • 33
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2006-02-13
    IIF 42 - Director → ME
  • 34
    MUSIC COPYRIGHT OPERATIONAL SERVICES LIMITED - 2001-01-02
    THE MCPS-PRS ALLIANCE LIMITED - 2013-07-01
    icon of address Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (15 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-12-18
    IIF 65 - Director → ME
  • 35
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-18 ~ 2004-05-26
    IIF 10 - Director → ME
  • 36
    ENGAGEREGARD LIMITED - 1997-04-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2004-04-29
    IIF 21 - Director → ME
  • 37
    STORYFIRST CAPITAL LIMITED - 2018-03-14
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,968,321 GBP2024-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2022-05-01
    IIF 8 - Director → ME
  • 38
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2004-04-02
    IIF 23 - Director → ME
  • 39
    OPEN COLLEGE(THE) - 1997-02-26
    icon of address The Waterworth Building Park Campus, The Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-17
    IIF 45 - Director → ME
  • 40
    THE TELEVISION CORPORATION PLC - 2006-09-07
    SUNSET & VINE PLC - 1995-12-04
    SUNSET AND VINE PRODUCTIONS LIMITED - 1988-09-22
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2004-05-16
    IIF 16 - Director → ME
  • 41
    THE HEALTHCARE FOUNDATION - 1996-01-31
    THE MATES FOUNDATION LIMITED - 1988-02-15
    THE VIRGIN HEALTHCARE FOUNDATION - 2004-07-06
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-04-10
    IIF 35 - Director → ME
  • 42
    icon of address The Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-07-31
    IIF 39 - Director → ME
  • 43
    PINEWOOD TELEVISION LIMITED - 2017-10-31
    TWELVE TOWN 2017 LIMITED - 2017-11-20
    PINEWOOD STUDIOS TELEVISION LIMITED - 2015-12-22
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,972,048 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2022-05-01
    IIF 68 - Director → ME
  • 44
    icon of address Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -513 GBP2024-03-31
    Officer
    icon of calendar 2014-11-07 ~ 2025-05-01
    IIF 62 - Director → ME
  • 45
    AGHOCO 1052 LIMITED - 2011-07-06
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-10 ~ 2015-09-08
    IIF 66 - Director → ME
  • 46
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2004-09-08
    IIF 11 - Director → ME
  • 47
    icon of address The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2004-04-22
    IIF 12 - Director → ME
  • 48
    JAMES GRANT GROUP LIMITED - 2018-10-02
    COBCO 902 LIMITED - 2009-09-10
    icon of address 180 Great Portland Street, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-01-24 ~ 2012-11-14
    IIF 32 - Director → ME
  • 49
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    COBCO 904 LIMITED - 2009-09-28
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,961 GBP2020-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2012-11-14
    IIF 55 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.