logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Rabbatts, Heather Victoria, Dame

    Related profiles found in government register
  • Rabbatts, Heather Victoria, Dame
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Rabbatts, Heather Victoria, Dame
    British ce born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 6
  • Rabbatts, Heather Victoria, Dame
    British chairman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, College House 32-36 College Green, Bristol, BS1 5SP, England

      IIF 7
    • 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 8
  • Rabbatts, Heather Victoria, Dame
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 9 IIF 10
  • Rabbatts, Heather Victoria, Dame
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holford Yard, London, WC1X 9HD

      IIF 11
    • 18, Elm Grove Road, London, W5 3JJ, United Kingdom

      IIF 12
    • 21, Waxlow Road, London, NW10 7NU, England

      IIF 13
    • 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 14 IIF 15
    • 72, Sotheby Road, London, N5 2UT, United Kingdom

      IIF 16
    • Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 17
    • Royal Opera House, Covent Garden, London, WC2E 9DD, United Kingdom

      IIF 18
  • Rabbatts, Heather Victoria, Dame
    British deputy exec chairman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canada Square, Canary Wharf, London, E14 5LQ

      IIF 19
  • Rabbatts, Heather Victoria, Dame
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 20 IIF 21 IIF 22
    • 72, Sotheby Road, London, N5 2UT, England

      IIF 23
    • Building A, Ealing Studios, Ealing Green, London, W5 5EP

      IIF 24
    • Building A, Ealing Studios, Ealing, London, W5 5EP

      IIF 25
  • Rabbatts, Heather Victoria, Dame
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 72 Sotheby Road, Highbury, London, N5 2UT

      IIF 26
  • Rabbatts, Heather Victoria, Dame
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ransomes Dock, 35-37 Parkgate Road, London, London, SW11 4NP, England

      IIF 27
  • Rabbatts, Heather Victoria
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Optimum House, Clippers Quay, Salford, M50 3XP, England

      IIF 28
  • Rabbatts, Heather Victoria, Dame
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Dean Street, London, W1D 3NE

      IIF 29 IIF 30
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 31
    • 16, Carlisle Street, London, W1D 3BT, England

      IIF 32
    • 36, Golden Square, London, W1F 9EE, England

      IIF 33
    • 50, Bedford Square, London, WC1B 3DP

      IIF 34
    • Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 35
    • Studio 55, Hackney Downs Studios, 17 Amhurst Terrace, London, E8 2BT, United Kingdom

      IIF 36
    • Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 37
  • Rabbatts, Heather Victoria, Dame
    British ceo born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 38
  • Rabbatts, Heather Victoria, Dame
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 39
  • Rabbatts, Heather Victoria, Dame
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carlisle St, London, W1D 3BT, England

      IIF 40
    • 4th Floor, Eldon Chambers, 30-32 Fleet Street, London, EC4Y 1AA, England

      IIF 41
  • Rabbatts, Heather Victoria, Dame
    British media executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-3, Bourlet Close, London, W1W 7BQ, England

      IIF 42
  • Rabbatts, Heather
    British media executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Old Farmhouse, Street End, Lower Hardres, Kent, CT4 5NR, England

      IIF 43
  • Rabbatts, Heather Victoria
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carlisle Street, London, W1D 3BT, England

      IIF 44
  • Rabbatts, Heather Victoria
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 45
    • Y Beudy, Brynwl, Borth, SY24 5NS, United Kingdom

      IIF 46
  • Rabbatts, Heather Victoria
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 47
  • Rabbatts, Heather Victoria
    British managing director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, College House 32-36 College Green, Bristol, BS1 5SP

      IIF 48
  • Rabbatts, Heather Victoria
    British managing director of cove pict born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dean Street, London, W1D 3NE

      IIF 49
  • Dame Heather Victoria Rabbatts
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 50
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 51
    • 16, Carlisle St, London, W1D 3BT, England

      IIF 52
    • 2-3, Bourlet Close, London, W1W 7BQ, England

      IIF 53
    • 4th Floor, Eldon Chambers, 30-32 Fleet Street, London, EC4Y 1AA, England

      IIF 54
    • 6-10 First Floor, Great Portland Street, London, W1W 8QL, United Kingdom

      IIF 55
    • 73-75, Mortimer St, London, W1W 7SQ, England

      IIF 56
    • Studio 55, Hackney Downs Studios, 17 Amhurst Terrace, London, E8 2BT, United Kingdom

      IIF 57
  • Mrs Heather Victoria Rabbatts
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 58
  • Ms Heather Victoria Rabbatts
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Beudy, Brynwl, Borth, SY24 5NS, United Kingdom

      IIF 59
    • 47 Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 60
  • Rabbatts, Heather Victoria
    United Kingdom company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 61
  • Rabbatts, Heather Victoria
    United Kingdom director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 62
    • 31, Islington Green, London, N1 8DU, England

      IIF 63
  • Rabbatts, Heather Victoria
    United Kingdom media advisor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Stadium, Wembley, London, HA9 0WS

      IIF 64
  • Rabbatts, Heather Victoria
    United Kingdom media and production born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10 First Floor, Great Portland Street, London, W1W 8QL, United Kingdom

      IIF 65
  • Ms Heather Rabbatts
    United Kingdom born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-3, Bourlet Close, London, W1W 7BQ, England

      IIF 66
child relation
Offspring entities and appointments 52
  • 1
    42 M&P LTD
    08335925
    Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (15 parents, 30 offsprings)
    Officer
    2020-09-15 ~ now
    IIF 35 - Director → ME
  • 2
    48 FILMS LIMITED
    12040202
    48 Vicars Hill, London, England
    Active Corporate (3 parents)
    Officer
    2019-06-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASSOCIATED BRITISH FOODS PLC
    - now 00293262 00306672
    GEORGE WESTON HOLDINGS PLC - 1994-07-29
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (38 parents, 9 offsprings)
    Officer
    2021-03-01 ~ now
    IIF 37 - Director → ME
  • 4
    BE PENSION FUND TRUSTEES LIMITED
    03870466
    8 Lothbury, London
    Active Corporate (57 parents, 1 offspring)
    Officer
    2003-06-18 ~ 2007-01-24
    IIF 4 - Director → ME
  • 5
    BLOOMSBURY PUBLISHING PLC
    - now 01984336 03830397
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    M.B.N.1 LIMITED - 1986-05-28
    50 Bedford Square, London
    Active Corporate (44 parents, 15 offsprings)
    Officer
    2025-04-14 ~ now
    IIF 34 - Director → ME
  • 6
    CENTRICA PLC
    - now 03033654 03234745... (more)
    YIELDTOP PUBLIC LIMITED COMPANY
    - 1996-12-19 03033654
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (69 parents, 7 offsprings)
    Officer
    1996-12-04 ~ 1997-02-21
    IIF 3 - Director → ME
  • 7
    COVE PICTURES LIMITED
    09870612
    2-3 Bourlet Close, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 8
    CREATIVE ENGLAND LIMITED
    07432947
    Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (26 parents, 5 offsprings)
    Officer
    2011-10-01 ~ 2013-11-27
    IIF 7 - Director → ME
    2018-04-25 ~ 2018-05-22
    IIF 48 - Director → ME
  • 9
    CROSSRAIL LIMITED
    - now 04212657 09580635
    CROSS LONDON RAIL LINKS LIMITED
    - 2009-01-29 04212657
    HACKREMCO (NO.1811) LIMITED - 2001-07-31
    5 Endeavour Square, London, United Kingdom
    Active Corporate (74 parents)
    Officer
    2008-08-01 ~ 2014-08-12
    IIF 19 - Director → ME
  • 10
    FCG WORLDWIDE LIMITED
    - now 09647432
    FCG TOPCO LIMITED - 2015-08-04
    The Hickman Building, 2 Whitechapel Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-09-01 ~ 2023-03-31
    IIF 43 - Director → ME
  • 11
    FILM NATION UK
    - now 08210217
    FILM NATION
    - 2013-04-23 08210217
    31 Islington Green, London
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2012-10-19 ~ 2020-10-28
    IIF 63 - Director → ME
  • 12
    FOOTBALL ASSOCIATION LIMITED
    00077797 01681643
    Wembley Stadium, Wembley, London
    Active Corporate (187 parents, 10 offsprings)
    Officer
    2012-01-18 ~ 2017-07-26
    IIF 64 - Director → ME
  • 13
    GARDEN CAMPUS LIMITED
    12479091
    21 Waxlow Road, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2021-04-01 ~ 2025-03-31
    IIF 13 - Director → ME
  • 14
    GROSVENOR LIMITED
    - now 02874626 03219943
    GROSVENOR BRITISH ISLES LIMITED - 2000-03-01
    GROSVENOR (GB) LIMITED - 1999-08-25
    GROSVENOR CITY INVESTMENTS LIMITED - 1999-06-18
    NONBRAY LIMITED - 1994-01-07
    70 Grosvenor Street, London
    Active Corporate (43 parents, 63 offsprings)
    Officer
    2009-11-05 ~ 2019-05-02
    IIF 61 - Director → ME
  • 15
    GROSVENOR UK FINANCE PLC
    - now 04140116 05496464... (more)
    TRUSHELFCO (NO.2774) LIMITED - 2001-03-12
    70 Grosvenor Street, London
    Active Corporate (28 parents)
    Officer
    2017-02-28 ~ 2019-05-02
    IIF 47 - Director → ME
  • 16
    HEATHER RABBATTS LIMITED
    09326474 13886148
    Beaumont Seymour, 47 Butt Road, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    HEATHER RABBATTS LIMITED
    13886148 09326474
    47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 18
    IMPOWER CONSULTING LIMITED
    - now 03876501
    IMPOWER SERVICES LIMITED
    - 2003-09-17 03876501
    INC38 LIMITED - 2000-06-20
    8-10 Warner Street, London, England
    Active Corporate (35 parents)
    Officer
    2001-09-26 ~ 2003-11-25
    IIF 8 - Director → ME
  • 19
    IMPOWER VENTURES LIMITED
    - now 03917851
    IMPOWER TECHNOLOGY LIMITED
    - 2003-09-17 03917851
    GEARBID LIMITED
    - 2000-02-23 03917851
    Generator Building C/o The Virtual Legal Counsel Ltd, Finzels Reach, Counterslip, Bristol, England
    Active Corporate (16 parents)
    Officer
    2000-02-16 ~ 2003-11-25
    IIF 22 - Director → ME
  • 20
    INSURGENCY MEDIA LIMITED
    09421781
    6-10 First Floor Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 21
    KIER GROUP PLC
    - now 02708030
    DE FACTO 265 LIMITED - 1992-06-10
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (53 parents, 6 offsprings)
    Officer
    2020-03-30 ~ 2023-03-30
    IIF 28 - Director → ME
  • 22
    LONDON SCHOOL OF ECONOMICS AND POLITICAL SCIENCE
    00070527
    Lse, Houghton Street, London
    Active Corporate (321 parents, 4 offsprings)
    Officer
    1996-08-01 ~ 1999-12-09
    IIF 9 - Director → ME
  • 23
    M&C SAATCHI PLC
    - now 05114893 03003693
    M&C SAATCHI HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-07
    36 Golden Square, London, England
    Active Corporate (30 parents, 7 offsprings)
    Officer
    2024-01-22 ~ now
    IIF 33 - Director → ME
  • 24
    MALARIA NO MORE UK TRADING LIMITED
    07621448
    85 Great Portland Street, First Floor, London, England
    Active Corporate (9 parents)
    Officer
    2012-01-04 ~ 2015-02-22
    IIF 27 - Director → ME
  • 25
    MALARIA NO MORE UNITED KINGDOM
    06648679
    85 Great Portland Street, First Floor, London, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2010-01-10 ~ 2014-02-22
    IIF 5 - Director → ME
  • 26
    MET FILM LIMITED
    - now 04790426
    METROPOLITAN FILM SCHOOL LIMITED - 2006-07-27
    38-42 Brunswick Street West, Hove, England
    Active Corporate (23 parents, 10 offsprings)
    Officer
    2009-10-30 ~ 2021-12-17
    IIF 24 - Director → ME
  • 27
    MET FILM SCHOOL LIMITED
    - now 06723644
    MET FILM ONE LIMITED - 2010-03-31
    38-42 Brunswick Street West, Hove, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2019-02-13 ~ 2021-12-17
    IIF 25 - Director → ME
  • 28
    MET MEDIA LIMITED
    06772474
    38-42 Brunswick Street West, Hove, England
    Active Corporate (24 parents, 6 offsprings)
    Officer
    2009-10-01 ~ 2021-12-31
    IIF 23 - Director → ME
  • 29
    MILLWALL HOLDINGS LIMITED - now
    MILLWALL HOLDINGS PLC
    - 2022-07-27 02355508
    JORRABAN (NO. 25) PUBLIC LIMITED COMPANY - 1989-08-23
    The Den, John Berylson Way, London, England
    Active Corporate (28 parents)
    Officer
    2006-05-03 ~ 2010-06-09
    IIF 21 - Director → ME
  • 30
    MILLWALL PROPERTIES LIMITED
    05850820
    The Den, John Berylson Way, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2006-06-19 ~ 2010-06-09
    IIF 14 - Director → ME
  • 31
    PAPERSET LTD
    14918414
    Studio 55 Hackney Downs Studios, 17 Amhurst Terrace, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION
    - now 00480523 04001450... (more)
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED
    - 2014-09-01 00480523 02022665... (more)
    Royal Opera House, Covent Garden, London
    Active Corporate (108 parents)
    Officer
    2009-01-20 ~ 2017-08-31
    IIF 17 - Director → ME
  • 33
    ROYAL OPERA HOUSE ENTERPRISES LIMITED
    - now 04112266
    OPUS ARTE UK LIMITED
    - 2010-08-31 04112266
    Royal Opera House, Covent Garden, London
    Active Corporate (29 parents)
    Officer
    2010-05-26 ~ 2016-07-31
    IIF 18 - Director → ME
  • 34
    SHED MEDIA LIMITED - now
    SHED MEDIA PLC
    - 2010-10-15 03617464 06348976
    SHED PRODUCTIONS PLC - 2007-09-17
    SHED PRODUCTIONS LIMITED - 2005-02-21
    SHED PRODUCTIONS (BAD GIRLS) LIMITED - 2001-06-27
    SHED PRODUCTIONS LIMITED - 1999-05-17
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (27 parents, 11 offsprings)
    Officer
    2009-06-10 ~ 2010-10-13
    IIF 11 - Director → ME
  • 35
    SMUGGLER ENTERTAINMENT LLP
    OC382282
    2-3 Bourlet Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 36
    SOHO THEATRE COMPANY LIMITED
    01151823
    21 Dean Street, London
    Active Corporate (56 parents, 5 offsprings)
    Officer
    2018-10-10 ~ now
    IIF 29 - Director → ME
  • 37
    SOHO THEATRE EAST LIMITED
    12819624
    21 Dean Street, London
    Dissolved Corporate (5 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 49 - Director → ME
  • 38
    SOHO THEATRE PRODUCTIONS LIMITED
    - now 02950678
    SPEED 4458 LIMITED - 1994-08-17
    21 Dean Street, London
    Active Corporate (13 parents)
    Officer
    2020-11-12 ~ now
    IIF 30 - Director → ME
  • 39
    TALENT HOUSE MEDIA LIMITED
    07477849
    72 Sotheby Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 16 - Director → ME
    2010-12-23 ~ 2011-12-22
    IIF 12 - Director → ME
  • 40
    THE BAD ASS LIBRARIANS LTD
    11312730
    The Old Farmhouse, Street End, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2018-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THE COLLABORATE FOUNDATION - now
    THE PUBLIC MANAGEMENT FOUNDATION
    - 2015-08-19 02513936
    Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, England
    Dissolved Corporate (42 parents)
    Officer
    1996-03-04 ~ 2000-05-01
    IIF 6 - Director → ME
  • 42
    THE CREATIVE INDUSTRIES ISA
    14615723
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-01-25 ~ 2024-11-15
    IIF 38 - Director → ME
    Person with significant control
    2023-01-25 ~ 2024-11-15
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    THE FOOTBALL LEAGUE (COMMUNITY) LIMITED
    06469948
    The Efl, Efl House, 10-12 West Cliff, Preston, Lancashire, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2008-09-02 ~ 2010-02-23
    IIF 20 - Director → ME
  • 44
    THE JASON ROBERTS FOUNDATION
    06035141
    The Pavilion Stonebridge Recreation Ground, Hillside, London
    Active Corporate (19 parents)
    Officer
    2008-05-01 ~ 2009-10-28
    IIF 1 - Director → ME
  • 45
    THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED - now
    MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) PLC(THE) LIMITED - 2022-08-15
    MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) PLC(THE)
    - 2022-08-05 01924222
    TYSONRED LIMITED - 1985-08-01
    The Den, John Berylson Way, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    2006-05-03 ~ 2010-06-09
    IIF 15 - Director → ME
  • 46
    THE PACT DRAMA LTD
    11532505
    136-140 Old Shoreham Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ 2021-05-13
    IIF 40 - Director → ME
    Person with significant control
    2018-08-22 ~ 2021-05-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 47
    THE WIMBLEDON CIVIC THEATRE TRUST LIMITED
    02651656
    Clarendon House, Beechen Cliff, Bath, England
    Active Corporate (41 parents)
    Officer
    1993-06-16 ~ 1995-03-31
    IIF 2 - Director → ME
  • 48
    THE WOMEN'S SPORTS GROUP LIMITED
    - now 12082413
    WOMEN'S SPORT AGENCY LIMITED
    - 2019-08-23 12082413
    36 Golden Square, London, England
    Active Corporate (8 parents)
    Officer
    2019-07-03 ~ 2025-09-30
    IIF 41 - Director → ME
    Person with significant control
    2019-07-03 ~ 2025-09-30
    IIF 54 - Has significant influence or control OE
  • 49
    UK FILM COUNCIL
    - now 03815052
    UNITED KINGDOM FILM COUNCIL - 2003-05-15
    FILM COUNCIL - 2003-05-13
    55 Baker Street, London
    Dissolved Corporate (40 parents)
    Officer
    2004-02-20 ~ 2011-06-30
    IIF 26 - Director → ME
  • 50
    UK TIME'S UP
    11657103
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-11-02 ~ now
    IIF 45 - Director → ME
  • 51
    VERO COMMUNICATIONS LIMITED
    - now 04314083
    SPORTING LIVE LIMITED - 2006-01-13
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2018-06-14 ~ 2022-06-22
    IIF 39 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    WOMEN OF THE YEAR - now
    WOMEN OF THE YEAR LUNCH AND ASSEMBLY
    - 2016-10-21 03524013
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
    Active Corporate (66 parents)
    Officer
    1998-03-19 ~ 2003-10-06
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.