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

Senat, Eric Hartley

    Related profiles found in government register
  • Senat, Eric Hartley
    British business affairs executive born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Carlton Hill, London, NW8 0JX

      IIF 1
  • Senat, Eric Hartley
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 2
    • icon of address Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 3
    • icon of address Elstree House, (norman Stanley), Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, United Kingdom

      IIF 4
    • icon of address 35 Carlton Hill, London, NW8 0JX

      IIF 5 IIF 6
  • Senat, Eric Hartley
    British company executive born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Stratford Place, London, W1C 1BG

      IIF 7
  • Senat, Eric Hartley
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British executive born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British film producer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British lawyer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British none born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 25 IIF 26
  • Senat, Eric Hartley
    British solicitor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Senat, Eric Hartley
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX, United Kingdom

      IIF 53 IIF 54
  • Senat, Eric Hartley
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 39, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 55
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 56
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 57
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 58
  • Senat, Eric Hartley
    British film distributor born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 59 IIF 60
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 61 IIF 62
  • Senat, Eric Hartley
    British film producer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 63
  • Senat, Eric Hartley
    British none born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG, England

      IIF 64
    • icon of address Room 39, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 65
  • Senat, Eric Hartley
    British solicitor born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Golden Square, London, W1F 9AD, England

      IIF 66
  • Mr Eric Hartley Senat
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 67
    • icon of address 3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 68
    • icon of address 20, Stratford Place, London, W1C 1AY, England

      IIF 69
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 70
    • icon of address Suite 122, 2 Lansdowne Row, London, W1J 6HL, England

      IIF 71
  • Senat, Eric Hartley
    British executive

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 72
  • Senat, Eric Hartley
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 35 Carlton Hill, London, NW8 0JX

      IIF 73
  • Eric Senat
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 74
  • Mr Eric Hartley Senat
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 75
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 76
  • Eric Hartley Senat
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 77 IIF 78
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MAD DOG HOLDINGS LIMITED - 2024-07-15
    icon of address 30 Clifton Road, Winchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -74,481 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 52 - Director → ME
  • 3
    MEDIA TECH SPAC PLC - 2022-07-13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    9,331,755 GBP2022-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 58 - Director → ME
  • 4
    icon of address 3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MONSERRAT COURT HOTELS LIMITED - 1982-10-11
    FANEHOOD LIMITED - 1976-12-31
    icon of address Valentine & Co, 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 61 - Director → ME
  • 6
    STAGWAY LIMITED - 1985-01-15
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AFRAM INTERNATIONAL LIMITED - 2001-03-13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,779 GBP2018-12-31
    Officer
    icon of calendar 2001-03-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2001-03-09 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    MONSERRAT COURT HOTELS LIMITED - 1984-11-29
    HOGARTH INVESTMENTS (1961) LIMITED - 1982-10-11
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -693 GBP2019-03-31
    Officer
    icon of calendar 2001-03-19 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2001-03-19 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 19 - Director → ME
  • 12
    OUTWORLD PRODUCTIONS LIMITED - 2004-12-16
    BRADLAKE LIMITED - 1996-08-19
    icon of address Fisher Partners Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -157,416 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 56 - Director → ME
  • 14
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 11 - Director → ME
Ceased 53
  • 1
    CAMLET BRIDGE DEVELOPMENT LTD - 2020-10-27
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-06-21 ~ 2024-03-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2024-03-07
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BASECOVE LIMITED - 1989-10-16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    213,663 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-03-06
    IIF 36 - Director → ME
  • 3
    icon of address C/o Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2014-11-11
    IIF 7 - Director → ME
  • 4
    icon of address Warner House, 98 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2001-01-31
    IIF 42 - Director → ME
  • 5
    icon of address 22 Golden Square, London
    Active Corporate (11 parents)
    Equity (Company account)
    35,768 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ 2022-07-21
    IIF 66 - Director → ME
  • 6
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,472,368 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2016-09-30
    IIF 18 - Director → ME
  • 7
    SIMPART NO. 85 LIMITED - 1992-12-09
    icon of address 10 Orange Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -30,290 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2024-06-17
    IIF 55 - Director → ME
  • 8
    CADOGAN LEISURE INVESTMENTS LIMITED - 2004-09-22
    icon of address Riverside Building, County Hall Westminster Bridge, Road London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,806 GBP2020-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2009-12-11
    IIF 38 - Director → ME
  • 9
    CINEWORLD UK LIMITED - 2006-05-17
    JAD 1 LIMITED - 2004-10-06
    AUGUSTUS 2 LIMITED - 2004-08-24
    icon of address Ship Canal House C/o Alixpartners Uk Llp, 8th Floor, 98 King Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-02 ~ 2021-05-12
    IIF 64 - Director → ME
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2016-09-30
    IIF 26 - Director → ME
  • 11
    icon of address 10 Orange Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,649 GBP2023-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2024-06-17
    IIF 65 - Director → ME
  • 12
    icon of address Warner House, 98 Theobalds Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-27 ~ 2001-01-31
    IIF 44 - Director → ME
  • 13
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,137,863 GBP2017-12-29
    Officer
    icon of calendar 2009-03-06 ~ 2015-01-01
    IIF 54 - Director → ME
  • 14
    HAMMER FILM MUSIC LIMITED - 2009-07-20
    HAMMER TELEVISION PRODUCTIONS LIMITED - 1989-06-14
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2007-02-23
    IIF 15 - Director → ME
  • 15
    FILM EDUCATION - 2013-11-26
    icon of address 19 Dukes Orchard, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2010-01-13
    IIF 49 - Director → ME
  • 16
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1996-12-02
    COLUMBIA-CANNON-WARNER DISTRIBUTORS LIMITED - 1996-10-10
    COLUMBIA-EMI-WARNER DISTRIBUTORS LIMITED - 1986-07-15
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1978-12-31
    icon of address Warner House, 98 Theobald's Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2001-01-31
    IIF 50 - Director → ME
  • 17
    icon of address Warner House, 98 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-31
    IIF 32 - Director → ME
  • 18
    HAMMER ENTERTAINMENT LIMITED - 2007-07-11
    PCO 219 LIMITED - 1999-11-11
    icon of address 10 Orange Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    98,539 GBP2023-12-31
    Officer
    icon of calendar 2001-05-03 ~ 2024-06-17
    IIF 13 - Director → ME
  • 19
    HAMMER FILM PRODUCTIONS LIMITED - 2009-07-20
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,444,698 GBP2023-12-31
    Officer
    icon of calendar 2001-05-03 ~ 2007-02-23
    IIF 16 - Director → ME
  • 20
    JACKDAW PRODUCTIONS LIMITED - 1978-12-31
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2007-02-23
    IIF 14 - Director → ME
  • 21
    HILLINGDON FILMS LIMITED - 2000-02-14
    icon of address Warner House, 98 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-26 ~ 2001-01-31
    IIF 24 - Director → ME
  • 22
    HPTP LIMITED - 2014-02-14
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,234,385 GBP2024-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2016-09-30
    IIF 25 - Director → ME
  • 23
    SOUTH BANK RETAIL LTD - 2009-04-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2013-12-02
    IIF 53 - Director → ME
  • 24
    icon of address Warner House, 98 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-30
    IIF 20 - Director → ME
  • 25
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-07 ~ 1997-09-05
    IIF 47 - Director → ME
  • 26
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    794,279 GBP2016-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    LORIMAR DISTRIBUTION LIMITED - 1986-06-18
    icon of address Warner House, 98 Theobald's Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 39 - Director → ME
  • 28
    icon of address Mha 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,382,700 GBP2024-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2023-01-01
    IIF 28 - Director → ME
  • 29
    MAD DOG FOUNDATION LTD - 2015-09-11
    icon of address 10 High Street, Llandrillo, Corwen, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180 GBP2022-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2024-07-23
    IIF 27 - Director → ME
  • 30
    MGM LABORATORIES (UK) LIMITED - 1986-11-03
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-05
    IIF 51 - Director → ME
  • 31
    KAY-METROCOLOR LABORATORIES LIMITED - 1987-09-09
    KAY - 1986-11-03
    KAY LABORATORIES LIMITED - 1986-05-21
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-05
    IIF 43 - Director → ME
  • 32
    NATIONAL FILM SCHOOL (THE) - 1982-12-03
    icon of address Beaconsfield Film Studios, Station Road, Beaconsfield, Bucks
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-01 ~ 2000-01-31
    IIF 37 - Director → ME
  • 33
    icon of address Warner House, 98 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,404,983 GBP2016-11-28
    Officer
    icon of calendar 2011-11-03 ~ 2018-12-17
    IIF 4 - Director → ME
  • 34
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,673,000 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ 2016-09-30
    IIF 57 - Director → ME
  • 35
    icon of address 16 41 Millharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-06-22
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 36
    icon of address 21 Dean Street, London
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 1997-11-28 ~ 2004-09-22
    IIF 31 - Director → ME
  • 37
    icon of address 10 Orange Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -14,429 GBP2023-12-31
    Officer
    icon of calendar 2007-02-02 ~ 2024-06-17
    IIF 12 - Director → ME
  • 38
    UK FRIENDS OF THE ABRAHAM FUND INITIATIVES - 2018-12-31
    UK FRIENDS OF THE ABRAHAM FUND - 2007-01-17
    icon of address 148 Kew Road, Richmond, England
    Active Corporate (14 parents)
    Equity (Company account)
    55,274 GBP2023-12-31
    Officer
    icon of calendar 2006-11-21 ~ 2010-10-18
    IIF 22 - Director → ME
  • 39
    BURGINHALL 255 LIMITED - 1989-01-26
    icon of address Warner House 98 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 6 - Director → ME
  • 40
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2016-09-30
    IIF 17 - Director → ME
  • 41
    icon of address Sopher + Co 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2010-10-14
    IIF 29 - Director → ME
  • 42
    FILM NEWCO LIMITED - 1992-05-29
    icon of address 160 Old Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1993-08-18 ~ 2001-01-31
    IIF 1 - Director → ME
  • 43
    WARNER COMMUNICATIONS PENSION TRUSTEE LIMITED - 1991-11-06
    WEA PUBLISHING LIMITED - 1982-03-23
    icon of address 160 Old Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar ~ 2002-07-03
    IIF 35 - Director → ME
  • 44
    WARNER COMMUNICATIONS (UK) HOLDINGS LIMITED - 1991-02-15
    icon of address 160 Old Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar ~ 1993-09-10
    IIF 30 - Director → ME
  • 45
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-09-30
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    WARNER BROS. DISTRIBUTORS LIMITED - 2004-06-25
    icon of address Warner House, 98 Theobalds Road, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 48 - Director → ME
  • 47
    WARNER BROS CONSUMER PRODUCTS (UK) LIMITED - 2010-11-16
    LICENSING CORPORATION OF AMERICA (EUROPE) LIMITED - 1992-09-08
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-08-20
    WARNER COMMUNICATIONS LIMITED - 1987-06-24
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-04-02
    TELLFAST LIMITED - 1987-03-10
    icon of address Warner House, 98 Theobald's Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 46 - Director → ME
  • 48
    ASSETHART LIMITED - 1984-02-15
    icon of address Warner House, 98 Theobalds Road, London
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 5 - Director → ME
  • 49
    FC870854 LIMITED - 1987-11-06
    icon of address Warner House, 98 Theobalds Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 45 - Director → ME
  • 50
    icon of address Warner House, 98 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-13 ~ 2001-01-31
    IIF 23 - Director → ME
  • 51
    TIME WARNER LIMITED - 1991-12-13
    WARNER COMMUNICATIONS (UK) LIMITED - 1991-02-20
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 40 - Director → ME
  • 52
    Company number 03103804
    Non-active corporate
    Officer
    icon of calendar 1995-10-09 ~ 2001-01-31
    IIF 41 - Director → ME
  • 53
    Company number 03143995
    Non-active corporate
    Officer
    icon of calendar 1996-02-29 ~ 2001-01-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.