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

Doherty, Ged

    Related profiles found in government register
  • Doherty, Ged
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Doherty, Ged
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 6
  • Doherty, Ged
    British entertainment and media executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Broadwick Street, London, W1F 8HS, England

      IIF 7
  • Doherty, Ged
    British film producer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Doherty, Ged
    British management consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 13
    • icon of address Canal House, 26 Grove Island, Corbally, Limerick, Limerick, IRELAND, Ireland

      IIF 14
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 15
  • Doherty, Gerald
    British chief executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, 27 St. Aldate Street, Gloucester, GL1 1RP, England

      IIF 16
  • Doherty, Gerald Vincent
    British business man born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 17
  • Doherty, Gerald Vincent
    British company chairman born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Derry Street, London, SW14 8HF, United Kingdom

      IIF 18
  • Doherty, Gerald Vincent
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 19
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, United Kingdom

      IIF 20
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 21
    • icon of address 20, Old Compton Street, London, W1D 4TW, England

      IIF 22 IIF 23
    • icon of address Unit G2, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 24
  • Doherty, Gerald Vincent
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 25
    • icon of address Break For It Media Ltd, 4th Floor, 18 Broadwick Street, London, W1F 8HS, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Doherty, Gerald Vincent
    British film producer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 4th Floor, 18 Broadwick Street, London, W1F 8HS, United Kingdom

      IIF 29
  • Doherty, Gerald Vincent
    British film production born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 30
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 31
  • Doherty, Gerald Vincent
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 Broadwick Street, London, W1F 8HS, United Kingdom

      IIF 32
  • Doherty, Gerald Vincent
    British record company executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HS, United Kingdom

      IIF 33
  • Mr Ged Doherth
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 34
  • Mr Ged Doherty
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gerald Doherty
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 41
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 42
  • Doherty, Gerald Vincent
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 43
    • icon of address Kopshop, 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 44
  • Doherty, Gerald Vincent
    British chairman & ceo born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Gerald Vincent
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 Broadwick Street, London, W1F 8HS, United Kingdom

      IIF 48
  • Doherty, Gerald Vincent
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HS

      IIF 49
  • Doherty, Gerald Vincent
    British management consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Hammersmith Road, Kings House, London, W6 7JP, England

      IIF 50
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 51
  • Doherty, Gerald Vincent
    British record company executive born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gerald Vincent Doherty
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 84 IIF 85 IIF 86
    • icon of address 20, First Floor, 20 Old Compton Street, London, W1D 4TW, United Kingdom

      IIF 87
    • icon of address 20, Old Compton Street, London, W1D 4TW, England

      IIF 88
    • icon of address 71a, Netherwood Road, London, W14 0BP

      IIF 89
  • Mr Gerald Doherty
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 90
  • Mr Gerald Vincent Doherty
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW

      IIF 91
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,163 GBP2019-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 107 Promenade, Cheltenham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,126 GBP2023-12-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    INNOVATION PIPELINE LIMITED - 2017-05-31
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,280 GBP2023-03-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,076 GBP2019-10-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (110 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,393,691 GBP2024-04-05
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 43 - LLP Member → ME
  • 12
    CURO DEVELOPMENTS LLP - 2011-10-13
    icon of address Kopshop 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 44 - LLP Member → ME
  • 13
    icon of address 20 Old Compton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 20 First Floor, 20 Old Compton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 First Floor, 20 Old Compton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Unit G2 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -178,614 GBP2021-12-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148 GBP2023-12-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 107 Promenade, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2023-12-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -1,403,820 GBP2017-12-31
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 20 Old Compton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 23
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 11 - Director → ME
  • 25
    THE WIGGIN FOUNDATION - 2021-06-10
    icon of address 9th Floor Met Building, 22 Percy Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 25 - Director → ME
Ceased 52
  • 1
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2019-08-14
    IIF 50 - Director → ME
  • 2
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,163 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-05
    IIF 85 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 62 - Director → ME
  • 4
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-11-05
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    SKY BLUE MUSIC LIMITED - 2000-09-13
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    959,254 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 78 - Director → ME
  • 6
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ 2022-07-25
    IIF 26 - Director → ME
    icon of calendar 2006-07-19 ~ 2011-07-22
    IIF 47 - Director → ME
  • 7
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2022-07-25
    IIF 27 - Director → ME
    icon of calendar 2007-03-12 ~ 2011-07-22
    IIF 45 - Director → ME
  • 8
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2022-07-25
    IIF 28 - Director → ME
    icon of calendar 2007-03-05 ~ 2010-09-29
    IIF 46 - Director → ME
  • 9
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-11-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-10-31 ~ 2011-11-11
    IIF 60 - Director → ME
  • 11
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 72 - Director → ME
  • 12
    CONIFER DISTRIBUTION LIMITED - 1988-04-18
    TACKLEGAIN LIMITED - 1987-05-06
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,092 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 63 - Director → ME
  • 13
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,076 GBP2019-10-31
    Officer
    icon of calendar 2015-04-28 ~ 2016-01-14
    IIF 29 - Director → ME
  • 14
    TELEMASTER VISIONS LIMITED - 1986-10-27
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 77 - Director → ME
  • 15
    TRIUMPHSCOPE LIMITED - 1986-12-04
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,240,217 GBP2024-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2011-11-11
    IIF 80 - Director → ME
  • 16
    JOLTSOUND LIMITED - 1995-02-17
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,562,905 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 82 - Director → ME
  • 17
    BURGINHALL 397 LIMITED - 1990-04-11
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -471,711 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 81 - Director → ME
  • 18
    RED LION 63 LIMITED - 2006-02-23
    icon of address 9 Derry Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-11-11
    IIF 83 - Director → ME
  • 19
    icon of address 9 Derry Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2011-11-11
    IIF 18 - Director → ME
  • 20
    GLOBAL TV LIMITED - 1995-04-19
    SIMPART NO. 114 LIMITED - 1994-10-12
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    633 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 52 - Director → ME
  • 21
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 73 - Director → ME
  • 22
    SIMPART NO. 120 LIMITED - 1995-02-17
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 74 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2019-08-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-17
    IIF 87 - Ownership of shares – 75% or more OE
  • 24
    LOGIC RECORDS (UK) LIMITED - 1995-04-27
    SIMPART NO. 124 LIMITED - 1995-04-12
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,908 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 54 - Director → ME
  • 25
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,106 GBP2024-03-31
    Officer
    icon of calendar 2010-07-09 ~ 2012-04-02
    IIF 33 - Director → ME
  • 26
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2019-08-14
    IIF 51 - Director → ME
  • 27
    icon of address Unit G2 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,524 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-10-09
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,908 GBP2024-03-31
    Officer
    icon of calendar 2009-09-11 ~ 2012-05-23
    IIF 49 - Director → ME
  • 29
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 76 - Director → ME
  • 30
    SAVERA INVESTMENTS LIMITED - 1992-10-01
    BLENLOM LIMITED - 1979-12-31
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 64 - Director → ME
  • 31
    TODAY CROYDON LIMITED - 1997-05-16
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 53 - Director → ME
  • 32
    TALKING VOLUMES LIMITED - 2010-08-05
    SIMPART NO. 11O LIMITED - 1995-11-13
    icon of address 9 Derry Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 65 - Director → ME
  • 33
    icon of address Unit 5b The Albion Business Centre, 8 Hester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,300 GBP2021-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2015-07-31
    IIF 15 - Director → ME
  • 34
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 68 - Director → ME
  • 35
    INHOCO 4143 LIMITED - 2006-06-06
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2006-05-30 ~ 2011-11-11
    IIF 57 - Director → ME
  • 36
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,422,171 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 79 - Director → ME
  • 37
    SIMCOW LIMITED - 2004-02-06
    SPC ENTERTAINMENT LIMITED - 2003-04-04
    PUSHDIRECT LIMITED - 2003-03-28
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 75 - Director → ME
  • 38
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-08 ~ 2020-03-31
    IIF 17 - Director → ME
  • 39
    BMG ARIOLA RECORDS LIMITED - 2009-01-02
    ARIOLA RECORDS LIMITED - 1987-04-01
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 71 - Director → ME
  • 40
    BMG ARISTA RECORDS LIMITED - 2009-01-02
    ARISTA RECORDS LIMITED - 1987-04-01
    IMPERIAL WINTER MUSIC LIMITED - 1979-12-31
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 67 - Director → ME
  • 41
    BMG EURODISC LIMITED - 2009-01-02
    EURODISC LIMTED - 1987-04-01
    ARIOLA-EURODISC LIMITED - 1980-12-31
    NBRC LIMITED - 1980-12-31
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    134,678 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 66 - Director → ME
  • 42
    SONY BMG MUSIC ENTERTAINMENT (UK HOLDINGS) LIMITED - 2009-01-02
    BMG EUROPE LTD. - 2006-06-12
    BMG UK LIMITED - 2002-02-04
    BURGINHALL 889 LIMITED - 1997-08-28
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 69 - Director → ME
  • 43
    SONY BMG MUSIC ENTERTAINMENT (UK) LIMITED - 2009-01-02
    BMG UK & IRELAND LIMITED - 2004-11-01
    BMG ENTERTAINMENT INTERNATIONAL UK & IRELAND LIMITED - 2002-04-08
    BMG RECORDS (UK) LIMITED - 1996-08-06
    EURODISC MUSIC GROUP LIMITED - 1987-04-01
    MBS FOUR LIMITED - 1980-12-31
    BERTELSMANN MUSIC GROUP LIMITED - 1980-12-31
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 55 - Director → ME
  • 44
    BMG ENTERTAINMENT INTERNATIONAL INTERACTIVE & VIDEO LIMITED - 2009-01-02
    BURGINHALL 897 LIMITED - 1996-07-01
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 58 - Director → ME
  • 45
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-11-05
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 46
    GLOUCESTERSHIRE MUSIC MAKERS - 2018-10-24
    FOREST OF DEAN MUSIC MAKERS - 2011-10-17
    icon of address Kings House, 27 St. Aldate Street, Gloucester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-25 ~ 2025-01-27
    IIF 16 - Director → ME
  • 47
    icon of address 107 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-11-05
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 48
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,630 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 56 - Director → ME
  • 49
    UK MUSIC 2009 LIMITED - 2019-09-18
    UK MUSIC LIMITED - 2009-01-30
    BRITISH MUSIC RIGHTS LIMITED - 2008-09-26
    MUSIC RIGHTS PROMOTION ORGANISATION LIMITED - 1996-12-31
    icon of address Work.life, 33 Foley Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-11-19
    IIF 7 - Director → ME
  • 50
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 59 - Director → ME
  • 51
    MAYTOP LIMITED - 1988-05-03
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 70 - Director → ME
  • 52
    ZOMBA PRODUCTIONS LIMITED - 1989-04-07
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,180,883 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.