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

Varney, Joshua Jamie Stephen

    Related profiles found in government register
  • Varney, Joshua Jamie Stephen
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

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

      IIF 2
    • Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 3
  • Varney, Joshua Jamie Stephen
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-73, Hackney Road, London, E2 8ET, United Kingdom

      IIF 4
    • First Floor, 8 Flitcroft Street, London, WC2H 8DL, England

      IIF 5
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 6
    • Studio 3d, Westpoint, 36-37 Warple Way, London, W3 0RG, United Kingdom

      IIF 7
  • Varney, Joshua Jamie Stephen
    British film agent born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Oxford House, Oxford Street, London, W1D 1BS

      IIF 8
  • Varney, Joshua Jamie Stephen
    British literary agent born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 3d, Warple Way, London, W3 0RG, United Kingdom

      IIF 9
  • Varney, Joshua Jamie Stephen
    British producer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 10
  • Varney, Joshua Jamie Stephen
    British born in December 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 9460, Wilshire Blvd, 5th Floor, Beverly Hills, CA 90212, United States

      IIF 11
    • Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 12
  • Varney, Joshua Jamie Stephen
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 13 IIF 14
    • 7th Floor, Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 15
    • Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 16
    • Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 17
  • Varney, Joshua Jamie Stephen
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

      IIF 18
  • Varney, Joshua Jamie Stephen
    British literary agent born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Palladium House 1-4, Argyll Street, London, W1F 7TA, United Kingdom

      IIF 19
  • Joshua Jamie Stephen Varney
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Flitcroft Street, London, WC2H 8DL, United Kingdom

      IIF 20
  • Varney, Josh
    British producer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 21
  • Mr Joshua Jamie Stephen Varney
    British born in December 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 7th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 22
  • Mr Joshua Jamie Stephen Varney
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Flitcroft Street, London, WC2H 8DL, England

      IIF 23
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 24 IIF 25
    • Palladium House 1-4, Argyll Street, London, W1F 7TA, United Kingdom

      IIF 26
    • Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 27
  • Varney, Joshua Jamie Stephen

    Registered addresses and corresponding companies
    • 11, Grove Road, London, N15 5HJ

      IIF 28
    • Oxford House, 76 Oxford Street, London, W1D 1BS, United Kingdom

      IIF 29
  • Varney, Josh
    British

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 30
    • Studio 3d, Warple Way, London, W3 0RG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 21
  • 1
    4 3 2 1 DISTRIBUTION LIMITED
    07183259 06307866... (more)
    C/o Retro-juice Ltd, 17 The Talina Centre 23a Bagleys Lane, Fulham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    4 3 2 1 LIMITED
    06928849
    Unit 28, New England House, New England Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2009-10-20 ~ 2016-08-04
    IIF 8 - Director → ME
    2009-06-09 ~ 2016-08-04
    IIF 28 - Secretary → ME
  • 3
    42 M&P LTD
    08335925
    Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (15 parents, 30 offsprings)
    Officer
    2012-12-19 ~ now
    IIF 2 - Director → ME
  • 4
    BRANDSBYDALE FILMS LTD
    - now 11270091
    BTE PRESTIGE DEVELOPMENT LTD
    - 2019-04-11 11270091
    7th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2018-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-22 ~ 2025-11-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPTAIN LEO LIMITED
    11984386
    7th Floor, Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FESTIVAL CALLING LTD
    07608580
    Shaftesbury Mansions, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 4 - Director → ME
  • 7
    FIVE BLIND DATES LTD
    14273558
    7th Floor Palladium House, 1-4 Argyll Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-09-05 ~ now
    IIF 15 - Director → ME
  • 8
    IN DARKNESS LIMITED
    10219769
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 18 - Director → ME
  • 9
    KOLIKO FILMS (MW) LIMITED
    11526028
    7th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-10-22 ~ now
    IIF 17 - Director → ME
  • 10
    MANIFEST MUSIC LTD
    13789299
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-21 ~ now
    IIF 11 - Director → ME
  • 11
    MEDIENT UNSTOPPABLE LIMITED - now
    ANIMYTHS UK LIMITED - 2017-09-21
    MEDIENT UNSTOPPABLE LIMITED
    - 2016-12-08 07610694
    Bank House 2nd Floor, 7 St. Johns Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Officer
    2011-04-20 ~ 2013-08-29
    IIF 7 - Director → ME
  • 12
    MILO FILM & TELEVISION PRODUCTIONS LIMITED - now
    ICONOCLAST ENTERTAINMENT LIMITED - 2021-09-27
    UNSTOPPABLE ENTERTAINMENT LIMITED
    - 2021-07-23 06165760
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-03-18 ~ 2016-02-03
    IIF 21 - Director → ME
    2007-03-16 ~ 2016-02-03
    IIF 30 - Secretary → ME
  • 13
    NUTMEG (42) LIMITED
    11440558
    Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (6 parents)
    Officer
    2018-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-06-29 ~ 2018-06-29
    IIF 20 - Has significant influence or control OE
  • 14
    OB MEDIA PARTNERS LIMITED
    - now 03556978
    HALCYON TECHNOLOGY LIMITED - 2012-02-01
    ACORNBOND LIMITED - 1998-07-17
    Palladium House 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (16 parents)
    Officer
    2022-12-20 ~ now
    IIF 12 - Director → ME
  • 15
    POW MOVIE LTD
    09065515
    7th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    2014-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    R U DIZZY BLUD?! MUSIC LIMITED
    - now 05332638
    QUESTBECK LIMITED
    - 2010-10-06 05332638
    Whitemoor Accountants Limited, Studio 3d Warple Way, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 9 - Director → ME
    2010-08-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    STORY/VRSE LTD
    - now 12766672
    STORIFY LIMITED
    - 2022-04-07 12766672
    Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-24 ~ 2022-04-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    THE KNOT FILM LTD
    07227176
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 10 - Director → ME
  • 19
    THE LINE FILM PRODUCTIONS LTD
    08840301
    Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TM&P LIMITED
    07548255
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    WATERSHIP DOWN TELEVISION LTD
    09559949
    7th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (7 parents)
    Officer
    2015-04-24 ~ now
    IIF 14 - 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.