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

Mcculloch, Ian Douglas

    Related profiles found in government register
  • Mcculloch, Ian Douglas
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silent Pool Distillery, Shere Road, Albury, Surrey, GU5 9BW, England

      IIF 1
    • icon of address Silent Pool Distillery, Shere Road, Albury, Surrey, GU5 9BW, United Kingdom

      IIF 2
    • icon of address 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 3
    • icon of address Silent Pool Distillery, Shere Road, Albury, Guildford, Surrey, GU5 9BW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Silent Pool Distillery, Shere Road, Albury, Guildford, Surrey, GU5 9BW, United Kingdom

      IIF 7 IIF 8
    • icon of address Barn View, Northcote Road, West Horsley, Surrey, KT24 6LS

      IIF 9
  • Mcculloch, Ian Douglas
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silent Pool Distillery, Shere Road, Albury, Guildford, Surrey, GU5 9BW, England

      IIF 10
  • Mcculloch, Ian Douglas
    British media consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn View, Northcote Road, West Horsley, Surrey, KT24 6LS

      IIF 11
  • Mcculloch, Ian Douglas
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn View, Northcote Road, West Horsley, Surrey, KT24 6LS, United Kingdom

      IIF 12
  • Mcculloch, Ian Douglas
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 13
  • Mcculloch, Ian Douglas
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn View, Northcote Road, West Horsley, Surrey, KT24 6LS

      IIF 14
  • Mcculloch, Ian Douglas
    British broadcast director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Flat 15, Sandown House, 1 High Street, Esher, Surrey, KT10 9SL

      IIF 15
  • Mcculloch, Ian Douglas
    British broadcast executive born in December 1959

    Registered addresses and corresponding companies
    • icon of address Flat 15, Sandown House, 1 High Street, Esher, Surrey, KT10 9SL

      IIF 16
  • Mcculloch, Ian Douglas
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Flat 15, Sandown House, 1 High Street, Esher, Surrey, KT10 9SL

      IIF 17
  • Mcculloch, Ian Douglas
    British director born in December 1959

    Registered addresses and corresponding companies
  • Mcculloch, Ian Douglas
    British director of operations broadca born in December 1959

    Registered addresses and corresponding companies
    • icon of address Flat 15, Sandown House, 1 High Street, Esher, Surrey, KT10 9SL

      IIF 32
  • Mcculloch, Ian Douglas
    British media executive born in December 1959

    Registered addresses and corresponding companies
    • icon of address Flat 15, Sandown House, 1 High Street, Esher, Surrey, KT10 9SL

      IIF 33
  • Mcculloch, Ian Douglas
    British sales director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Mayfield, Knipp Hill, Cobham, Surrey, KT11 2PE

      IIF 34 IIF 35 IIF 36
    • icon of address Flat 15, Sandown House, 1 High Street, Esher, Surrey, KT10 9SL

      IIF 37
  • Mr Ian Douglas Mcculloch
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silent Pool Distillery, Shere Road, Albury, Guildford, Surrey, GU5 9BW, United Kingdom

      IIF 38
  • Mr Ian Douglas Mcculloch
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silent Pool Distillery, Shere Road, Albury, Guildford, Surrey, GU5 9BW

      IIF 39
    • icon of address Barn View, Northcote Road, West Horsley, Surrey, KT24 6LS

      IIF 40
  • Mr Ian Douglas Mcculloch
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silent Pool Distillery, Shere Road, Albury, Surrey, GU5 9BW

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Silent Pool Distillery, Shere Road, Albury, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 25 Oaken Coppice, Ashtead, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Barn View, Northcote Road, West Horsley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,984 GBP2022-09-30
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Silent Pool Distillery Shere Road, Albury, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Silent Pool Distillery Shere Road, Albury, Guildford, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -2,835,815 GBP2024-12-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Silent Pool Distillery, Shere Road, Albury, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Silent Pool Distillery Shere Road, Albury, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Silent Pool Distillery, Shere Road, Albury, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -32,998 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Silent Pool Distillery Shere Road, Albury, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Silent Pool Distillery Shere Road, Albury, Guildford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,361 GBP2020-12-31
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 27
  • 1
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2007-12-05
    IIF 17 - Director → ME
  • 2
    CARLTON TELEVISION LIMITED - 1997-02-01
    CARLTON INDEPENDENT TELEVISION LIMITED - 1991-04-10
    CARLTONCO SIXTY LIMITED - 1991-01-21
    CARLTON HAMBRO LIMITED - 1991-01-16
    CARLTON HAMBROS LIMITED - 1990-01-10
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-07-14
    IIF 24 - Director → ME
  • 3
    icon of address 124 Horseferry Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2006-10-19
    IIF 33 - Director → ME
  • 4
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2005-06-15
    IIF 22 - Director → ME
  • 5
    BORDER TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2005-10-04
    IIF 26 - Director → ME
  • 6
    QUAMBO LIMITED - 1991-05-01
    GMTV LIMITED - 2010-07-09
    SUNRISE TELEVISION LIMITED - 1992-04-08
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2007-06-05
    IIF 16 - Director → ME
  • 7
    ANGLIA TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 31 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ 2005-09-05
    IIF 21 - Director → ME
  • 8
    ATV MIDLANDS LIMITED - 1981-12-31
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-07-18
    IIF 19 - Director → ME
  • 9
    CARLTONCO 120 LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2007-06-05
    IIF 31 - Director → ME
  • 10
    MERIDIAN BROADCASTING LIMITED - 2006-12-29
    RBCO 67 LIMITED - 1991-01-15
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2005-09-19
    IIF 23 - Director → ME
  • 11
    INDEPENDENT TELEVISION ASSOCIATION LIMITED - 1998-10-05
    INDEPENDENT TELEVISION COMPANIES ASSOCIATION LIMITED - 1987-09-25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-08 ~ 2007-06-05
    IIF 29 - Director → ME
  • 12
    CHELTRADING 331 LIMITED - 2002-07-24
    ITN NEWS CHANNEL LIMITED - 2002-07-23
    JUMPKEEN LIMITED - 2000-06-27
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2005-04-29
    IIF 28 - Director → ME
  • 13
    ITV SALES
    - now
    ITV SALES LIMITED - 2007-09-27
    GRANADA MEDIASALES LIMITED - 2004-03-23
    THE LASER SALES COMPANY LIMITED - 1998-12-11
    LASER SALES LIMITED - 1993-10-21
    BESTORDER LIMITED - 1990-07-03
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2007-06-05
    IIF 30 - Director → ME
  • 14
    H T V GROUP LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2005-07-27
    IIF 27 - Director → ME
  • 15
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED - 1998-08-11
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) - 1986-10-07
    SUPERCHANNEL LIMITED - 1988-03-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2007-06-05
    IIF 32 - Director → ME
  • 16
    icon of address 20 Coxon Street Spondon, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,061 GBP2023-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2021-11-25
    IIF 3 - Director → ME
  • 17
    EMERALDGROVE LIMITED - 1992-04-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2007-06-05
    IIF 15 - Director → ME
  • 18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2007-06-05
    IIF 37 - Director → ME
  • 19
    icon of address 18 Suffolk Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-11 ~ 2004-09-09
    IIF 34 - Director → ME
  • 20
    SOUTH BANK TELEVISION HOLDINGS PLC - 1989-12-14
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2005-07-14
    IIF 36 - Director → ME
  • 21
    icon of address Silent Pool Distillery Shere Road, Albury, Guildford, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -2,835,815 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Silent Pool Distillery, Shere Road, Albury, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -32,998 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FREDERICK HARRISON TRUST LIMITED - 1987-11-04
    icon of address 18 Suffolk St, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1994-11-11 ~ 2004-09-09
    IIF 35 - Director → ME
  • 24
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2005-10-04
    IIF 20 - Director → ME
  • 25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2005-07-25
    IIF 18 - Director → ME
  • 26
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2015-03-18
    IIF 14 - LLP Designated Member → ME
  • 27
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2005-06-17
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.