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

Ms Natasha Louise Dack

    Related profiles found in government register
  • Ms Natasha Louise Dack
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dack, Natasha Louise
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Westclyffe Street, Glasgow, Lanarkshire, G41 2EE, Scotland

      IIF 15
    • icon of address Apartment 2/3 Willowbank Crescent, Willowbank Crescent, Glasgow, City Of Glasgow, G3 6NB, Scotland

      IIF 16
    • icon of address 27, Mortimer Street, London, Greater London, W1T 3BL, England

      IIF 17 IIF 18
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 19 IIF 20 IIF 21
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 28 IIF 29
    • icon of address Flat 23, Blandford Court, St. Peter's Way, London, N1 4SA, United Kingdom

      IIF 30
  • Dack, Natasha Louise
    British film producer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36c Chester Way, London, SE11 4UR

      IIF 31
  • Dack, Natasha Louise
    British producer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dack, Natasha Louise
    British tv & film producer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36c Chester Way, London, SE11 4UR

      IIF 33
  • Ms Natsha Dack
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Mortimer Street, Mortimer Street, London, W1T 3BL, England

      IIF 34
  • Dack, Natsha
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Mortimer Street, Mortimer Street, London, W1T 3BL, England

      IIF 35
  • Dack, Natasha Louise
    British film producer

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 36
  • Dack, Natasha Louise

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, Greater London, W1T 3BL, England

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 27 Mortimer Street Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    194 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,527 GBP2023-11-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -768 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    FRIGHTENED RABBIT LIMITED - 2025-05-01
    icon of address 27 Mortimer Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -303,872 GBP2025-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 23 Blandford Court, St. Peter's Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Apartment 2/3 Willowbank Crescent, Willowbank Crescent, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 27 Mortimer Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,467 GBP2024-05-31
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 1997-04-30 ~ now
    IIF 36 - Secretary → ME
  • 13
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Apartment 2/3 Willowbank Crescent, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,490 GBP2024-04-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address The Office The Pattern Shop Hoults Estates, Walker Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 27 Mortimer Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-02-21 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Warp Films Ltd, 37 Gilbert South Street, Park Hill, Sheffield, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-09
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Apartment 2/3 Willowbank Crescent, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    27,967 GBP2024-01-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,036 GBP2024-10-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    HELLFLOWER LTD - 2020-03-09
    HELLFLOWER FILM LTD - 2017-11-20
    icon of address 76 Bachelor Gardens, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,092 GBP2024-04-30
    Officer
    icon of calendar 2014-09-01 ~ 2017-06-20
    IIF 32 - Director → ME
  • 2
    icon of address 27 Mortimer Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,467 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Apartment 2/3 Willowbank Crescent, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,490 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-05 ~ 2025-05-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.