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

Franks, Simon Elliot

    Related profiles found in government register
  • Franks, Simon Elliot
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Franks, Simon Elliot
    British chairman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 33
  • Franks, Simon Elliot
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Berners Street, London, W1T 3LN

      IIF 34
    • icon of address 38, West Heath Road, London, NW3 7UR

      IIF 35
  • Franks, Simon Elliot
    British dircetor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 36
  • Franks, Simon Elliot
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mercer Street, London, WC2H 9QJ, United Kingdom

      IIF 37
    • icon of address 38, West Heath Road, London, NW3 7UR

      IIF 38
    • icon of address 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 39 IIF 40
    • icon of address Orwell House, 5th Floor, 16 - 18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 41
  • Franks, Simon Elliot
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Berners Street, London, W1T 3LN

      IIF 42
  • Franks, Simon
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Percy Street, London, W1T 2DG, England

      IIF 43
  • Franks, Simon Elliot
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 44
  • Franks, Simon
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Longleat Estate Office, Longleat, Warminster, Wilts, BA12 7NW

      IIF 45
  • Franks, Simon Elliot
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon Elliot, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 64 Heath Street, Hampstead, London, NW3 1DN

      IIF 57
  • Mr Simon Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Elliot Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 69
    • icon of address 34, Percy Street, London, W1T 2DG, England

      IIF 70 IIF 71
    • icon of address 8, Bedford Square, London, WC1B 3RA, England

      IIF 72 IIF 73
  • Simon Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 74
  • Mr Simon Elliott Franks
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Percy Street, London, W1T 2DG, England

      IIF 75
  • Franks, Simon Elliot, Mr.
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Heath Street, Hampstead, London, NW3 1DN

      IIF 76
  • Franks, Simon Elliot, Mr.
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon Elliot, Mr.
    British film distributor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Heath Street, Hampstead, London, NW3 1DN

      IIF 81
  • Franks, Simon Elliot, Mr.
    British managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Heath Street, Hampstead, London, NW3 1DN

      IIF 82
  • Franks, Simon
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franks, Simon
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Haverstock Hill, London, NW3 4QG, England

      IIF 85
    • icon of address Floor 5, 16-18 Berners Street, London, W1T 3LN, England

      IIF 86
  • Franks, Simon
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153-155, London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 87
    • icon of address 74a Charlotte Street, London, W1T 4QJ

      IIF 88
    • icon of address Orwell House, 5th Floor, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 89
  • Mr Simon Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Franks
    United Kingdom born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Elliot Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 94
  • Simon Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 95
  • Simon Elliot Franks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 45
  • 1
    7APP LTD
    - now
    ALGO1 LTD - 2024-12-11
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    ALGO1 LTD
    - now
    7APP LIMITED - 2024-12-10
    ALGO1 2 LTD - 2024-12-11
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,249 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 153-155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -276 GBP2016-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 87 - Director → ME
  • 4
    REDBUS OUTDOOR LIMITED - 2019-10-24
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,788 GBP2023-12-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 34 Percy Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 6
    icon of address 201 Haverstock Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 85 - Director → ME
  • 7
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,753,028 GBP2023-12-31
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    REDBUS MUSIC LIMITED - 2006-01-24
    icon of address Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address The Longleat Estate Office, Longleat, Warminster, Wilts
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    23,843,084 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address The Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address The Estate Office, Longleat, Warminster, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address The Estate Office, Longleat, Warminster, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (38 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 44 - LLP Member → ME
  • 15
    7 APP GROUP LTD. - 2024-04-06
    REDBUS SPECIAL SITUATIONS LTD - 2023-05-10
    7APP LIMITED - 2023-03-30
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,254 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5th Floor Orwell House, 16-18 Berners Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    BOX HILL SCHOOL LONDON LTD - 2025-05-13
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,169 GBP2024-08-31
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    HELKON SK LIMITED - 2005-04-22
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    icon of address Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 23
    REDBUS NEW CO. LIMITED - 2016-05-25
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 14 - Director → ME
  • 25
    REDBUS GROUP LIMITED - 2005-04-22
    icon of address Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 31 - Director → ME
  • 26
    SUPREME TOOLS EUROPE LIMITED - 2005-07-04
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 29 - Director → ME
  • 28
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 10 - Director → ME
  • 29
    7APP NEW CO LIMITED - 2023-03-30
    REDBUS SPECIAL SITUATIONS 1 LTD - 2023-05-03
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 31
    HEATH STREET HOLDINGS LIMITED - 2005-07-11
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-06-15 ~ now
    IIF 4 - Director → ME
  • 32
    POLYGRAM GROUP LTD - 2020-11-27
    icon of address 8 Bedford Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,995,736 GBP2023-12-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    REDBUS RETAIL ADVERTISING LIMITED - 2024-02-27
    icon of address Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,205,318 GBP2023-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 32 - Director → ME
  • 34
    REDBUS DIGITAL MEDIA LIMITED - 2024-02-28
    icon of address Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -947 GBP2024-12-30
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 6 - Director → ME
  • 35
    REDBUS OUTDOOR HOLDINGS LIMITED - 2019-10-24
    REDBUS OUTDOOR LIMITED - 2023-08-01
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    845,519 GBP2023-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 19 - Director → ME
  • 36
    REDBUS RETAIL SERVICES LIMITED - 2024-02-27
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,427,241 GBP2023-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 3 - Director → ME
  • 37
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,999 GBP2023-12-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 12 - Director → ME
  • 38
    icon of address Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 30 - Director → ME
  • 39
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 2 - Director → ME
  • 40
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,793 GBP2024-03-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or controlOE
  • 43
    icon of address 34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    211,555 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    AUGUSTUS WORTHING LIMITED - 2017-03-17
    icon of address 16-18 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 45
    Company number 10251813
    Non-active corporate
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 36 - Director → ME
Ceased 29
  • 1
    icon of address 20 Fairview Road, Istead Rise, Gravesend, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    19,037 GBP2015-10-31
    Officer
    icon of calendar 2014-06-25 ~ 2015-02-02
    IIF 37 - Director → ME
  • 2
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    65,954 GBP2016-02-29
    Officer
    icon of calendar 2015-07-07 ~ 2017-03-28
    IIF 33 - Director → ME
  • 3
    REDBUS OUTDOOR LIMITED - 2019-10-24
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,788 GBP2023-12-31
    Officer
    icon of calendar 2004-06-03 ~ 2012-02-15
    IIF 49 - Director → ME
  • 4
    REDBUS FILM DISTRIBUTION LIMITED - 2003-06-01
    HELKON SK FILM DISTRIBUTION LIMITED - 2010-08-10
    icon of address 5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-04-24 ~ 2009-10-21
    IIF 55 - Director → ME
  • 5
    REDBUS ENTERTAINMENT DISTRIBUTION LIMITED - 1999-09-10
    REDBUS INTERNET DISTRIBUTION LIMITED - 2000-05-11
    INSPIRED NETWORKS LIMITED - 2004-05-05
    FILMS2 LIMITED - 2001-05-10
    IFONIC NETWORKS LIMITED - 2011-05-18
    REDBUS NETSTREAM LIMITED - 2003-06-10
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2001-05-08
    IIF 79 - Director → ME
  • 6
    JOYRIDE FILMS LTD - 2005-01-17
    ANIMAL COMMERCIALS LIMITED - 2004-12-11
    icon of address Studio Hr-0-31 Thames-side Studios, 124/150 Hackney Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    397,639 GBP2024-12-31
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-16
    IIF 88 - Director → ME
  • 7
    MALTA UNITED FILM CORPORATION LIMITED - 1978-12-31
    icon of address 2 Newburgh Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2000-10-05 ~ 2003-03-21
    IIF 82 - Director → ME
  • 8
    REDBUS HOME ENTERTAINMENT LIMITED - 2006-02-16
    HSK HOME VIDEO LIMITED - 2003-08-18
    icon of address 5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-18 ~ 2010-09-13
    IIF 48 - Director → ME
  • 9
    REDBUS PICTURES LIMITED - 2006-02-16
    icon of address 5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-04-24 ~ 2010-09-13
    IIF 47 - Director → ME
  • 10
    REDBUS FILM DISTRIBUTION LIMITED - 2006-02-16
    HELKON SK FILM DISTRIBUTION LIMITED - 2003-06-01
    QUANTUM ENTERTAINMENT LIMITED - 2001-03-09
    REDBUS FILM DISTRIBUTION LIMITED - 2001-06-21
    IBIS (594) LIMITED - 2000-09-25
    icon of address 5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-18 ~ 2010-09-13
    IIF 53 - Director → ME
  • 11
    HARLEY CAPITAL LIMITED - 2014-01-09
    icon of address 50 Great Marlborough Street, 1st Floor, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-26
    Officer
    icon of calendar 2013-06-27 ~ 2015-03-24
    IIF 86 - Director → ME
  • 12
    icon of address The Longleat Estate Office, Longleat, Warminster, Wilts
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    23,843,084 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-25 ~ 2024-12-31
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    icon of address The Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ 2024-12-19
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-18 ~ 2025-01-16
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-02 ~ 2012-02-15
    IIF 56 - Director → ME
  • 16
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-03 ~ 2012-02-15
    IIF 54 - Director → ME
  • 17
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    HELKON SK LIMITED - 2005-04-22
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    icon of address Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2012-02-16
    IIF 80 - Director → ME
  • 18
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2012-02-15
    IIF 41 - Director → ME
  • 19
    REDBUS GROUP LIMITED - 2005-04-22
    icon of address Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-04-30 ~ 2012-02-15
    IIF 50 - Director → ME
  • 20
    SUPREME TOOLS EUROPE LIMITED - 2005-07-04
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2003-01-20 ~ 2012-02-15
    IIF 46 - Director → ME
  • 21
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-04-24 ~ 2012-02-15
    IIF 51 - Director → ME
  • 22
    HEATH STREET HOLDINGS LIMITED - 2005-07-11
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-01-12 ~ 2012-02-15
    IIF 89 - Director → ME
  • 23
    POLYGRAM GROUP LTD - 2020-11-27
    icon of address 8 Bedford Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,995,736 GBP2023-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2012-02-15
    IIF 52 - Director → ME
  • 24
    REDBUS RETAIL ADVERTISING LIMITED - 2024-02-27
    icon of address Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,205,318 GBP2023-12-31
    Officer
    icon of calendar 2009-05-08 ~ 2012-02-15
    IIF 38 - Director → ME
  • 25
    REDBUS OUTDOOR HOLDINGS LIMITED - 2019-10-24
    REDBUS OUTDOOR LIMITED - 2023-08-01
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    845,519 GBP2023-12-31
    Officer
    icon of calendar 2008-04-22 ~ 2012-02-15
    IIF 35 - Director → ME
  • 26
    icon of address Orwell House, 16-18 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-01 ~ 2012-04-18
    IIF 81 - Director → ME
  • 27
    PROJECT ONE MOVEMENT FOR THE UK LTD - 2018-08-16
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2019-09-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-01-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 28
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    icon of address 1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2004-06-23
    IIF 77 - Director → ME
  • 29
    AUGUSTUS WORTHING LIMITED - 2017-03-17
    icon of address 16-18 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-01
    IIF 34 - 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.