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

Alexander Noel Ivan Polunin

    Related profiles found in government register
  • Alexander Noel Ivan Polunin
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 1
  • Alexander Noel Ivan Polunin
    British,australian born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 4 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 5
    • icon of address Ossian International Limited, 4 Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 6
  • Mr Alexander Noel Ivan Polunin
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 7
    • icon of address 3, Osborne Avenue, Newcastle Upon Tyne, NE2 1JQ

      IIF 8
    • icon of address 3, Osborne Avenue, Newcastle Upon Tyne, NE2 1JQ, United Kingdom

      IIF 9
  • Polunin, Alexander Noel Ivan
    British film producer born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 10
  • Ms Claire Helen Mundell
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Westbourne Gardens, Glasgow, G12 9UL

      IIF 11
    • icon of address 93-97, St Georges Road, Studio 15 St George's Studios, Glasgow, G3 6JA, United Kingdom

      IIF 12
    • icon of address St. George's Studios 93-97, St. Georges Road, Glasgow, G3 6JA, United Kingdom

      IIF 13
    • icon of address St George's Studios 93-97 St George's Road, St. Georges Road, Glasgow, G3 6JA, Scotland

      IIF 14
    • icon of address Studio 15, St George's Studios, 93-97 St Georges Road, Glasgow, G3 6JA, Scotland

      IIF 15
    • icon of address Studio 15, St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA, United Kingdom

      IIF 16 IIF 17
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW

      IIF 18
  • Mundell, Claire Helen
    British film & television producer born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Westbourne Gardens, Glasgow, Strathclyde, G12 9UL

      IIF 19
  • Mundell, Claire Helen
    British producer born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Westbourne Gardens, Hydland, Glasgow, G12 9UL, United Kingdom

      IIF 20
    • icon of address 93-97, St Georges Road, Studio 15 St George's Studios, Glasgow, G3 6JA, United Kingdom

      IIF 21
    • icon of address Studio 15, 93-97 St George's Road, Glasgow, G3 6JA, United Kingdom

      IIF 22 IIF 23
    • icon of address Studio 15, St George's Studios, 93-97 St George's Raod, Glasgow, G3 6JA, Scotland

      IIF 24
    • icon of address Studio 15, St George's Studios, 93-97 St Georges Road, Glasgow, G3 6JA, Scotland

      IIF 25
    • icon of address Studio 15, St. George's Studios, 93-97 St. Georges Road, Glasgow, G3 6JA, United Kingdom

      IIF 26
  • Mundell, Claire Helen
    British producer, executive producer born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. George's Studios 93-97, St. Georges Road, Glasgow, G3 6JA, United Kingdom

      IIF 27
  • Mundell, Claire Helen
    British senior mgt bbc born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Westbourne Gardens, Glasgow, Strathclyde, G12 9UL

      IIF 28
  • Mundell, Claire Helen
    British television producer born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA, United Kingdom

      IIF 29
    • icon of address Studio 15, St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA, United Kingdom

      IIF 30 IIF 31
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW

      IIF 32
  • Mr Roger Tupaq Felber
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Cranworth Gardens, 97 Cranworth Gardens, London, SW9 0NT, England

      IIF 33
    • icon of address 4 Bridgelands Cottage, Ingrams Green, Midhurst, GU29 0LJ, England

      IIF 34
  • Polunin, Alexander Noel Ivan
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Osborne Avenue, Newcastle Upon Tyne, NE2 1JQ, United Kingdom

      IIF 35
  • Polunin, Alexander Noel Ivan
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Osborne Avenue, Newcastle Upon Tyne, NE2 1JQ

      IIF 36
  • Polunin, Alexander Noel Ivan
    British film & television producer born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 37
  • Polunin, Alexander Noel Ivan
    British,australian film & tv producer born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 38
  • Polunin, Alexander Noel Ivan
    British,australian film producer born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 39 IIF 40
    • icon of address 4 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 41
    • icon of address Ossian International Limited, 4 Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 42
  • De Haan, Daniel
    British film & television producer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Ashley Court, Grand Avenue, Hove, East Sussex, BN3 2NN, England

      IIF 43
  • De Haan, Daniel
    British film/tv producer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bell House, Church Road, Burley, Oakham, Rutland, LE15 7SU, United Kingdom

      IIF 44
  • Felber, Roger Tupaq
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 287 Westbourne Grove, London, W11 2QA

      IIF 45
    • icon of address Flat 2, 287 Westbourne Grove, London, W11 2QA, England

      IIF 46
  • Felber, Roger Tupaq
    British film maker born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bridgelands Cottage, Ingrams Green, Midhurst, GU29 0LJ, England

      IIF 47
  • Felber, Roger Tupaq
    British film/tv producer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 287 Westbourne Grove, London, W11 2QA

      IIF 48
  • Colin Nigel Callender
    British born in May 1952

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 161, Drury Lane, London, WC2B 5QA, United Kingdom

      IIF 49
  • Davis, Robert Laurence
    British retired born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Cavendish House, Kings Road, Brighton, BN1 2JH, England

      IIF 50
    • icon of address 26 Cavendish House, Kings Road, Brighton, BN1 2JH, United Kingdom

      IIF 51
    • icon of address B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ, England

      IIF 52
  • Mr Robert Laurence Davis
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cavendish House, Kings Road, Brighton, BN1 2JH, England

      IIF 53
    • icon of address B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ, England

      IIF 54
  • Clark, Julie Karen, Ms.
    British film & television producer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Deodar Road, Putney, London, SW15 2NP

      IIF 55
  • Dr Simon Alexander Passmore
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 56 IIF 57
    • icon of address Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 58
  • Hamilton-shaw, Steven
    British film & television producer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pykes House, Mount Road, Highclere, Newbury, RG20 9QY, England

      IIF 59
  • Hamilton-shaw, Steven
    British film producer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pykes House, Mount Road, Highclere, Newbury, RG20 9QY, England

      IIF 60
  • Hamilton-shaw, Steven
    British producer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pykes House, Mount Road, Highclere, Newbury, RG20 9QY, England

      IIF 61 IIF 62
  • Mr Steve Hamilton-shaw
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 63
  • Mr Steven Hamilton-shaw
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Boak, Keith Alistair Livingstone
    British film & television producer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Welland Way, Oakham, Rutland, LE15 6SZ

      IIF 68
  • Boak, Keith Alistair Livingstone
    British film & tv director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 33 Cathcart Road, London, SW10 9JG

      IIF 69
  • Keynes, Elizabeth Harriet
    British producer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Canonbury Park South, London, N1 2JJ

      IIF 70
  • Lambert, Verity Ann
    British film/tv producer born in November 1935

    Registered addresses and corresponding companies
    • icon of address 11 Addison Avenue, London, W11 4QS

      IIF 71
  • Passmore, Simon Alexander, Dr
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 72
    • icon of address The Coach House, 20a Park Road, Teddington, Middlesex, TW11 0AQ

      IIF 73
  • Passmore, Simon Alexander, Dr
    British film & television producer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 20a Park Road, Teddington, Middlesex, TW11 0AQ

      IIF 74
  • Passmore, Simon Alexander, Dr
    British film and tv producer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 20a Park Road, Teddington, Middlesex, TW11 0AQ

      IIF 75
  • Passmore, Simon Alexander, Dr
    British writer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 76
  • Colin Nigel Callender
    British born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 77
  • Davis, Robert Laurence
    British film & tv producer born in March 1946

    Registered addresses and corresponding companies
    • icon of address 59 Church Road Low Fell, Gateshead, Tyne And Wear, NE9 5RE

      IIF 78
  • Davis, Robert Laurence
    British film researcher/producer born in March 1946

    Registered addresses and corresponding companies
    • icon of address 10 Rue Bernard Aton, 30000 Nimes, France, FOREIGN

      IIF 79
  • Davis, Robert Laurence
    British film tv producer born in March 1946

    Registered addresses and corresponding companies
    • icon of address 59 Church Road Low Fell, Gateshead, Tyne And Wear, NE9 5RE

      IIF 80
  • Davis, Robert Laurence
    British film/tv producer born in March 1946

    Registered addresses and corresponding companies
    • icon of address 59 Church Road Low Fell, Gateshead, Tyne And Wear, NE9 5RE

      IIF 81
  • Mr Roger Tupaq Felber
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Faunce Street, London, SE17 3TR, United Kingdom

      IIF 82 IIF 83
  • Beryl Frances Vertue
    British born in April 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Paradise Road, Richmond, Surrey, TW9 1RX, United Kingdom

      IIF 84
  • Guiness, Laurence
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 192 West Hill, London, SW15 3SH

      IIF 85
  • Hamilton Shaw, Steven
    British film producer born in June 1974

    Registered addresses and corresponding companies
    • icon of address 39 Hurlingham Square, Peterborough Road, London, SW6 3DZ

      IIF 86
  • Morris, Lee Antony
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Lee Antony
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA, United Kingdom

      IIF 91
    • icon of address 14, Queensway, Stem Lane, New Milton, Hampshire, BH25 5NN, England

      IIF 92
  • Morris, Lee Antony
    British film/tv producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gresham House, Gresham Park Road, Old Woking, Surrey, GU22 9DA, United Kingdom

      IIF 93
  • Morris, Lee Antony
    British managing director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mundell, Claire Helen
    British film & video producer

    Registered addresses and corresponding companies
    • icon of address 19 Westbourne Gardens, Glasgow, Strathclyde, G12 9UL

      IIF 106
  • Mr Colin Callender
    British born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 161 Drury Lane, Drury Lane, London, WC2B 5PN, England

      IIF 107
  • Mr Colin Nigel Callender
    British born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 108
  • Mr Jolyon James Pennington Rubinstein
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cherry Close, London, E17 9LJ, England

      IIF 109
    • icon of address 55, Kentish Town Road, Camden Town, London, NW1 8NX, United Kingdom

      IIF 110
    • icon of address Beaumont Chapman Limited, Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH, England

      IIF 111
  • Mr Keith Alistair Livingstone Boak
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blairno, Glen Lethnot, Edzell, Angus, DD9 7UJ

      IIF 112
    • icon of address Battersea House, Battersea Road, Stockport, SK4 3EA, England

      IIF 113
  • Rubinstein, Jolyon James Pennington
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cherry Close, London, E17 9LJ, England

      IIF 114
  • Rubinstein, Jolyon James Pennington
    British film & television producer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Chapman Limited, Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH, England

      IIF 115
  • Rubinstein, Jolyon James Pennington
    British tv writer & producer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kentish Town Road, Camden Town, London, NW1 8NX, United Kingdom

      IIF 116
  • Sir Colin Callender
    British born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 117 IIF 118
  • Sir Colin Nigel Callender
    British born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 119 IIF 120
  • Callender, Colin Nigel
    British director born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 121
  • Callender, Colin Nigel
    British tv executive born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1267 Lago Vista Drive, Beverly Hills, California, Ca 90210, Usa

      IIF 122
    • icon of address 521, Fifth Avenue, Suite 1900, New York, Ny 10175, United States

      IIF 123
  • Felber, Roger Tupaq
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 287 Westbourne Grove, London, W11 2QA

      IIF 124
  • Felber, Roger Tupaq
    British entertainment executive

    Registered addresses and corresponding companies
    • icon of address Flat 2, 287 Westbourne Grove, London, W11 2QA

      IIF 125
  • Felber, Roger Tupaq
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Waterford House, 110 Kensington Park Road, London, London, W11 2PJ, England

      IIF 126
  • Felber, Roger Tupaq
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keynes, Elizabeth Harriet
    British film/tv producer born in December 1957

    Registered addresses and corresponding companies
    • icon of address 7 Hughenden Road, Clifton, Bristol, BS8 2TT

      IIF 129
  • Mumdell, Claire Helen
    born in August 1968

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • icon of address 19, Westbourne Gardens, Glasgow, Lanarkshire, G12 9UL, Scotland

      IIF 130
  • Vertue, Beryl Frances
    British company director born in April 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vertue, Beryl Frances
    British film company executive born in April 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vertue, Beryl Frances
    British film/tv producer born in April 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 141
    • icon of address Flat 3 61 Holland Park, London, W11 3SJ

      IIF 142
  • Vertue, Beryl Frances
    British tv producer born in April 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 61 Holland Park, London, W11 3SJ

      IIF 143
  • Callender, Colin Nigel, Sir
    British company director born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
  • Callender, Colin Nigel, Sir
    British director born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 151
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 152
  • Callender, Colin Nigel, Sir
    British film & television producer born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 161 Drury Lane, Drury Lane, London, WC2B 5PN, England

      IIF 153
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 154
  • Callender, Colin Nigel, Sir
    British film & tv producer born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 161 Drury Lane, Drury Lane, London, WC2B 5PN, England

      IIF 155
    • icon of address 161, Drury Lane, London, WC2B 5QA, England

      IIF 156
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 157 IIF 158
  • Callender, Colin Nigel, Sir
    British film & tv producer & entertainment consultant born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 159
  • Callender, Colin Nigel, Sir
    British managing director born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 160
  • Callender, Colin Nigel, Sir
    British television producer born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 161
  • Callender, Colin Nigel, Sir
    British tv executive born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 162 IIF 163
  • Faulkner, Ciska
    British

    Registered addresses and corresponding companies
    • icon of address 11, Powerscroft Road, London, E5 0PU

      IIF 164
  • Faulkner, Ciska Jacqueline
    British film & television producer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Powerscroft Road, London, E5 0PU, United Kingdom

      IIF 165
  • Faulkner, Ciska Jacqueline
    British producer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Powerscroft Rd, London, E5 0PU, United Kingdom

      IIF 166
  • Hamilton Shaw, Steven
    British

    Registered addresses and corresponding companies
  • Mr Mark Edward Bentley
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, London, WC2H 7DQ

      IIF 170
    • icon of address 15b, Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 171
    • icon of address 38, Paultons Square, Chelsea, London, SW3 5DT, United Kingdom

      IIF 172
  • Bentley, Mark Edward
    British

    Registered addresses and corresponding companies
  • Guinness, Laurence
    British film & television producer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192 West Hill, Putney, London, SW15 3SH

      IIF 175
  • Guinness, Laurence
    British film production born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192 West Hill, Putney, London, SW15 3SH

      IIF 176
  • Hamilton Shaw, Steven
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Golden Court, Richmond, Surrey, TW9 1EU, England

      IIF 177
  • Hamilton Shaw, Steven
    British film and tv producer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blythe Road, London, W14 0HG

      IIF 178
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 179 IIF 180
    • icon of address 1, Blythe Road, London, W14 0HG

      IIF 181
  • Hamilton Shaw, Steven
    British film producer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hewitt, Caroline Mary
    British film & television producer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Outbuildings, Fine Acres, Tolhurst Lane, Wallcrouch, Wadhurst, TN5 7JG, United Kingdom

      IIF 197
  • Hewitt, Caroline Mary
    British film producer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hewitt, Caroline Mary
    British producer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Antrobus Road, London, W4 5HY, United Kingdom

      IIF 200
  • Hewitt, Caroline Mary
    British television producer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Antrobus Road, Chiswick, London, W4 5HY

      IIF 201
  • Mrs Caroline Mary Hewitt
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 923, Finchley Road, Golders Green, London, NW11 7PE

      IIF 202
    • icon of address 18, Antrobus Road, London, W4 5HY, England

      IIF 203
    • icon of address The Outbuildings, Fine Acres, Tolhurst Lane, Wallcrouch, Wadhurst, TN5 7JG, United Kingdom

      IIF 204
  • Bentley, Mark Edward
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Paultons Square, Chelsea, London, SW3 5DT

      IIF 205 IIF 206
    • icon of address 38, Paultons Square, Chelsea, London, SW3 5DT, United Kingdom

      IIF 207 IIF 208
    • icon of address 38 Paultons Square, London, SW3 5DT, United Kingdom

      IIF 209
  • Bentley, Mark Edward
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Paultons Square, Chelsea, London, Greater London, SW3 5DT, United Kingdom

      IIF 210
  • Bentley, Mark Edward
    British film & television producer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 211
    • icon of address 38 Paultons Square, Chelsea, London, SW3 5DT, United Kingdom

      IIF 212 IIF 213
  • Bentley, Mark Edward
    British finance production manager born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Paultons Square, Chelsea, London, SW3 5DT

      IIF 214
  • Bentley, Mark Edward
    British producer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Paultons Square, Chelsea, London, SW3 5DT

      IIF 215
  • Faulkner, Ciska
    British producer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Powerscroft Road, London, Greater London, E5 0PU

      IIF 216
  • Faulkner, Ciska Jacqueline
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 217
  • Davis, Robert Laurence

    Registered addresses and corresponding companies
    • icon of address 26 Cavendish House, Kings Road, Brighton, BN1 2JH, England

      IIF 218
  • Sir Colin Callender
    American born in May 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 161, Drury Lane, London, WC2B 5QA, England

      IIF 219
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 220
  • Faulkner, Ciska Jacqueline
    Dutch director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 221
  • Faulkner, Ciska Jacqueline
    Dutch film producer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Albion Drive, London, E8 4LY, United Kingdom

      IIF 222
  • Guinness, Laurence

    Registered addresses and corresponding companies
    • icon of address 192, West Hill, London, SW15 3SH, England

      IIF 223
  • Mundell, Claire

    Registered addresses and corresponding companies
    • icon of address St. George's Studios, 93-97 St. Georges Road, Glasgow, G3 6JA, United Kingdom

      IIF 224
  • Vertue, Beryl Frances

    Registered addresses and corresponding companies
    • icon of address Starlings New House Lane, Salfords, Redhill, Surrey, RH1 5RE

      IIF 225
  • Ms Ciska Jacqueline Faulkner
    Dutch born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Albion Drive, London, E8 4LY, United Kingdom

      IIF 226
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 227 IIF 228
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address 20 Rollestone Road, Holbury, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 82 St John Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 93 - Director → ME
  • 3
    icon of address 55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Woodside Place, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 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
  • 5
    icon of address 11 Powerscroft Rd, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 166 - Director → ME
  • 6
    YWY PRODUCTIONS LIMITED - 2005-08-26
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,573 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 Antrobus Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-30
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    552,666 GBP2017-03-31
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 199 - Director → ME
  • 9
    icon of address 20 Rollestone Road, Holbury, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor, 101 Wardour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 14 Queensway, Stem Lane, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 92 - Director → ME
  • 12
    icon of address 3 Osborne Avenue, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    21,438 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    ZUBARAH FILMS LTD - 2013-12-09
    OXFORD FILMS 10 BILL10N LTD - 2013-06-10
    ZUBARAH FILMS LTD - 2013-03-21
    icon of address 10 Orange Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 208 - Director → ME
  • 14
    icon of address 9 Greek Street, Potboiler Productions, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7 GBP2015-06-30
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address Pykes House Mount Road, Highclere, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Redill Chambers, High Street, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 73 - Director → ME
  • 17
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 217 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3 Osborne Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Bridgelands Cottage, Ingrams Green, Midhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Ossian International Limited, 4 Woodside Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 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
  • 22
    icon of address Battersea House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2005-06-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Broadway Media Centre, 14-18 Broad Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -511 GBP2016-05-31
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address The Outbuildings, Fine Acres Tolhurst Lane, Wallcrouch, Wadhurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Blairno, Glen Lethnot, Edzell, Angus
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,868 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 152 - Director → ME
  • 27
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    376,117 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 162 - Director → ME
  • 28
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,048,741 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 123 - Director → ME
  • 29
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    111,726 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 163 - Director → ME
  • 30
    icon of address 11 Powerscroft Road, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 216 - Director → ME
  • 31
    icon of address Oak Tree Cottage, Ingrams Green, Midhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Beaumont Chapman Limited, Foxhall Lodge, Foxhall Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,078 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address The Tea Building, 56 Shoreditch High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 93-97 St Georges Road, Studio 15 St George's Studios, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 1 Golden Court, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 177 - Director → ME
  • 36
    icon of address 292 St Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 130 - LLP Designated Member → ME
  • 37
    icon of address 19 Westbourne Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 213 - Director → ME
  • 40
    icon of address Studio 15 St George's Studios, 93-97 St George's Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 164 - Secretary → ME
  • 42
    icon of address 15b Berghem Mews, Blythe Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address St George's Studios 93-97 St George's Road, St. Georges Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,793 GBP2025-01-29
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 4 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,047 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 45
    icon of address 4 Woodside Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    OXFORD FILM COMPANY (PLAYERS) LIMITED - 1993-05-18
    OXFORD TELEVISION COMPANY LIMITED - 2000-06-09
    icon of address 10 Orange Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    73,677 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    CORALSEA LIMITED - 1982-09-07
    icon of address 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 205 - Director → ME
    icon of calendar ~ dissolved
    IIF 173 - Secretary → ME
  • 48
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 209 - Director → ME
  • 49
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 207 - Director → ME
  • 50
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 27 High Street, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 158 - Director → ME
  • 53
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,161,091 GBP2024-08-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 144 - Director → ME
  • 55
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 161 - Director → ME
  • 56
    PLAYGROUND TELEVISION UK (PRIVATE LIVES) LIMITED - 2016-04-01
    icon of address 161 Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2019-01-18
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 147 - Director → ME
  • 58
    icon of address 161 Drury Lane Drury Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 149 - Director → ME
  • 60
    icon of address Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 150 - Director → ME
  • 61
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 62
    PLAYGROUND BRANDING UK LIMITED - 2013-03-22
    CROSSCO (1241) LIMITED - 2011-07-13
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 63
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 18 - Has significant influence or controlOE
  • 64
    icon of address Flat 2, 287 Westbourne Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 125 - Secretary → ME
  • 65
    icon of address 11 Powerscroft Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 165 - Director → ME
  • 66
    icon of address Studio 15 93-97 St George's Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 23 - Director → ME
  • 67
    icon of address Pykes House Mount Road, Highclere, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    485 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address Pykes House Mount Road, Highclere, Newbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 69
    SID GENTLE FILMS (THE DURRELLS 2) LIMITED - 2016-06-07
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 97 - Director → ME
  • 70
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 99 - Director → ME
  • 71
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 105 - Director → ME
  • 72
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 87 - Director → ME
  • 73
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,333 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 102 - Director → ME
  • 74
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,950 GBP2024-03-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 98 - Director → ME
  • 75
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 94 - Director → ME
  • 76
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 96 - Director → ME
  • 77
    KILLING EVE SERIES 3 LIMITED - 2019-01-29
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 90 - Director → ME
  • 78
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 88 - Director → ME
  • 79
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 95 - Director → ME
  • 80
    SID GENTLE FILMS (OLIVE) LIMITED - 2020-11-06
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 101 - Director → ME
  • 81
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,933 GBP2024-03-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 100 - Director → ME
  • 82
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 91 - Director → ME
  • 83
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,147 GBP2024-03-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 103 - Director → ME
  • 84
    DOROTHY P PICTURES LIMITED - 2013-05-08
    SID FILMS LIMITED - 2013-08-29
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 89 - Director → ME
  • 85
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,997 GBP2024-03-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 104 - Director → ME
  • 86
    icon of address 35 Deodar Road, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 55 - Director → ME
  • 87
    icon of address Studio 15, St George's Studios, 93-97 St George's Raod, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,381 GBP2024-02-28
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 24 - Director → ME
  • 88
    icon of address Studio 15 St George's Studios, 93-97 St Georges Road, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    893,484 GBP2024-02-28
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 89
    icon of address St George's Studios, 93-97 St George's Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 29 - Director → ME
  • 90
    icon of address Studio 15 93-97 St George's Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 22 - Director → ME
  • 91
    icon of address Pykes House Mount Road, Highclere, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 92
    icon of address St. George's Studios 93-97 St. Georges Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 923 Finchley Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,249 GBP2016-10-29
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 108 Albion Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    icon of address 26 Cavendish House Kings Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Studio 15 St George's Studios, 93-97 St George's Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 27 High Street, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,380 GBP2024-01-31
    Officer
    icon of calendar 1994-05-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Redhill Chambers, High Street, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ dissolved
    IIF 75 - Director → ME
  • 99
    icon of address 4 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 101
    THE FALL OF SIR DOUGLAS WEATHERFORD LIMITED - 2023-08-30
    icon of address 4 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    icon of address 20 Rollestone Road, Holbury, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2022-05-13
    IIF 127 - Director → ME
  • 2
    icon of address 174 Battersea Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2000-08-17 ~ 2016-03-29
    IIF 143 - Director → ME
  • 3
    DRACULA TV LIMITED - 2025-05-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    460,409 GBP2024-06-30
    Officer
    icon of calendar 2018-04-27 ~ 2022-02-12
    IIF 138 - Director → ME
  • 4
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,270 GBP2024-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2018-04-23
    IIF 184 - Director → ME
    icon of calendar 2005-07-18 ~ 2018-04-23
    IIF 167 - Secretary → ME
  • 5
    YWY PRODUCTIONS LIMITED - 2005-08-26
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,573 GBP2024-03-31
    Officer
    icon of calendar 2005-08-23 ~ 2018-04-23
    IIF 183 - Director → ME
  • 6
    icon of address Europa House, Goldstone Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    67,631 GBP2024-03-31
    Officer
    icon of calendar 2017-08-31 ~ 2023-10-22
    IIF 50 - Director → ME
    icon of calendar 2018-10-29 ~ 2023-10-22
    IIF 218 - Secretary → ME
  • 7
    icon of address 1 Blythe Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2018-03-31
    Officer
    icon of calendar 2009-09-02 ~ 2018-04-23
    IIF 181 - Director → ME
    icon of calendar 2009-09-02 ~ 2018-04-23
    IIF 169 - Secretary → ME
  • 8
    icon of address 1 Blythe Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342 GBP2018-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2018-04-23
    IIF 178 - Director → ME
    icon of calendar 2008-01-07 ~ 2018-04-23
    IIF 168 - Secretary → ME
  • 9
    icon of address 20 Rollestone Road, Holbury, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-05-26
    IIF 128 - Director → ME
  • 10
    icon of address Itv White City, 201 Wood Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    591,185 GBP2024-06-30
    Officer
    icon of calendar 2018-10-31 ~ 2022-02-12
    IIF 135 - Director → ME
  • 11
    GOLDEN SQUARE MUSIC LIMITED - 1991-02-20
    ISLAND WORLD COMMUNICATIONS LIMITED - 1993-03-29
    MANGA ENTERTAINMENT LIMITED - 2022-03-29
    CRUNCHYROLL MANGA LIMITED - 2022-07-22
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 1999-07-02
    IIF 85 - Director → ME
  • 12
    FIVE O'CLOCK PRODUCTIONS LTD - 2021-05-24
    CONTROL ROOM TV LIMITED - 2023-04-10
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    638,126 GBP2024-06-30
    Officer
    icon of calendar 2017-08-22 ~ 2022-02-12
    IIF 134 - Director → ME
  • 13
    icon of address Broadway Media Centre, 14-18 Broad Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -511 GBP2016-05-31
    Officer
    icon of calendar 2008-09-26 ~ 2008-09-26
    IIF 106 - Secretary → ME
  • 14
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2019-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2018-04-23
    IIF 186 - Director → ME
  • 15
    SKATEPORT LIMITED - 1981-12-31
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    24,515,731 GBP2024-06-30
    Officer
    icon of calendar ~ 2022-02-12
    IIF 131 - Director → ME
    icon of calendar ~ 1992-04-27
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-15
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    175,655 GBP2024-06-30
    Officer
    icon of calendar 2014-03-27 ~ 2022-02-12
    IIF 137 - Director → ME
  • 17
    COMMON FEATURES LIMITED - 2005-01-21
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -1,326,882 GBP2023-12-31
    Officer
    icon of calendar 1995-09-01 ~ 2004-05-06
    IIF 80 - Director → ME
  • 18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,274,412 GBP2024-06-30
    Officer
    icon of calendar 2020-11-15 ~ 2022-02-12
    IIF 139 - Director → ME
  • 19
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2018-02-05
    IIF 212 - Director → ME
  • 20
    icon of address 46 Rosendale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2020-07-03
    IIF 175 - Director → ME
  • 21
    icon of address 20 Rollestone Road, Holbury, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-12-07 ~ 2022-03-01
    IIF 46 - Director → ME
  • 22
    icon of address The Bell House Church Road, Burley, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-06-27
    IIF 44 - Director → ME
  • 23
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,977 GBP2019-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2018-04-23
    IIF 185 - Director → ME
  • 24
    icon of address 21b West Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,929 GBP2024-03-31
    Officer
    icon of calendar 2007-09-14 ~ 2009-12-14
    IIF 48 - Director → ME
    icon of calendar 2007-09-14 ~ 2009-12-14
    IIF 124 - Secretary → ME
  • 25
    icon of address Usec, University Of Teesside, Middlesbrough, Tees Valley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2005-01-19
    IIF 78 - Director → ME
  • 26
    icon of address St George's Studios 93-97 St George's Road, St. Georges Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,793 GBP2025-01-29
    Officer
    icon of calendar 2011-11-17 ~ 2024-11-28
    IIF 224 - Secretary → ME
  • 27
    OXFORD FILM COMPANY (PLAYERS) LIMITED - 1993-05-18
    OXFORD TELEVISION COMPANY LIMITED - 2000-06-09
    icon of address 10 Orange Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    73,677 GBP2024-04-30
    Officer
    icon of calendar 1993-04-29 ~ 2024-02-06
    IIF 206 - Director → ME
    icon of calendar 1999-03-31 ~ 2024-05-01
    IIF 174 - Secretary → ME
  • 28
    SHARPE PRODUCTIONS LIMITED - 1989-12-06
    icon of address 53 Ronalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-28
    IIF 214 - Director → ME
  • 29
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    IIF 220 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2023-12-31
    IIF 120 - Has significant influence or control OE
  • 30
    icon of address 27-28 Eastcastle Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2024-04-12
    IIF 154 - Director → ME
  • 31
    icon of address Eastcastle House 27-28 Eastcastle Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2025-02-28
    IIF 148 - Director → ME
  • 32
    PLAYGROUND TELEVISION UK (PRIVATE LIVES) LIMITED - 2016-04-01
    icon of address 161 Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2019-01-18
    Officer
    icon of calendar 2016-02-03 ~ 2019-10-09
    IIF 156 - Director → ME
  • 33
    icon of address 161 Drury Lane Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2019-10-09
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 34
    PLAYGROUND TELEVISION UK (NEW CO) LIMITED - 2019-05-28
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2025-02-28
    IIF 151 - Director → ME
  • 35
    icon of address Eastcastle House 27-28 Eastcastle Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2025-02-28
    IIF 146 - Director → ME
  • 36
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2017-04-11 ~ 2024-04-12
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-04-27
    IIF 117 - Ownership of shares – 75% or more OE
  • 37
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-04-12
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-09-30
    IIF 108 - Has significant influence or control OE
  • 38
    COINZONE LIMITED - 1995-03-20
    PRODUCERS INDUSTRIAL RELATIONS SERVICES LIMITED - 2002-04-29
    icon of address Fitzrovia House, 3rd Floor, 153-157 Cleveland Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2001-12-05
    IIF 142 - Director → ME
  • 39
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 1997-12-10 ~ 2010-12-31
    IIF 141 - Director → ME
    icon of calendar 1995-12-13 ~ 1998-12-09
    IIF 129 - Director → ME
  • 40
    RICHMOND COMPANY 169 LIMITED - 2004-10-01
    icon of address Highfield Grange Studios, Bubwith, Selby, Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2005-02-17 ~ 2007-10-30
    IIF 176 - Director → ME
  • 41
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,282 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2017-05-09
    IIF 196 - Director → ME
  • 42
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -374 GBP2019-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2018-04-23
    IIF 187 - Director → ME
  • 43
    icon of address 1 Blythe Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,121,524 GBP2019-03-31
    Officer
    icon of calendar 2014-01-16 ~ 2018-04-23
    IIF 193 - Director → ME
  • 44
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -410 GBP2019-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2018-04-23
    IIF 179 - Director → ME
  • 45
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -31,599 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-07-17 ~ 2018-04-23
    IIF 182 - Director → ME
  • 46
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -727,188 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-16 ~ 2016-12-22
    IIF 192 - Director → ME
  • 47
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-01-16 ~ 2018-04-23
    IIF 189 - Director → ME
  • 48
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-02-03 ~ 2018-04-23
    IIF 180 - Director → ME
  • 49
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2018-04-23
    IIF 188 - Director → ME
  • 50
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-09-19 ~ 2018-04-23
    IIF 190 - Director → ME
  • 51
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-26 ~ 2000-05-04
    IIF 133 - Director → ME
  • 52
    icon of address B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,099 GBP2023-03-31
    Officer
    icon of calendar 2020-05-22 ~ 2023-03-16
    IIF 52 - Director → ME
    icon of calendar 2001-05-30 ~ 2004-05-04
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-16
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Digital Hub, The Glassworks, Mill Bay, Folkestone, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,851 GBP2025-03-31
    Officer
    icon of calendar 2007-01-30 ~ 2007-11-23
    IIF 71 - Director → ME
  • 54
    icon of address 17 Spineers Yard Fisher Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-01-25
    IIF 122 - Director → ME
  • 55
    ROCKET PICTURES GNOMEY LIMITED - 2014-03-13
    icon of address 1 Blythe Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2018-04-23
    IIF 194 - Director → ME
  • 56
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,133,613 GBP2024-06-30
    Officer
    icon of calendar 2014-08-28 ~ 2022-02-12
    IIF 132 - Director → ME
  • 57
    SOPHY LTD
    - now
    RESTLESS NATIVES LIMITED - 2012-08-08
    icon of address 53 Ronalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2012-08-08
    IIF 215 - Director → ME
  • 58
    STRAWBERRY VALE FILM AND TV PRODUCTION LIMITED - 2006-03-27
    STRAWBERRY VALE MEDIA PRODUCTIONS LIMITED - 2007-05-10
    icon of address 1 Charterhouse Mews, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-01 ~ 2005-09-28
    IIF 201 - Director → ME
  • 59
    ROCKET PICTURES TAMMY LIMITED - 2018-11-23
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    105,797 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-01-21 ~ 2017-05-09
    IIF 195 - Director → ME
  • 60
    THE 1678 SOCIETY - 2013-08-30
    icon of address 34 Arlington Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2024-10-22
    IIF 223 - Secretary → ME
  • 61
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,643 GBP2024-06-30
    Officer
    icon of calendar 2020-09-22 ~ 2022-02-12
    IIF 140 - Director → ME
  • 62
    icon of address 12 Rose Street, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2008-10-31
    IIF 28 - Director → ME
  • 63
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-28
    Officer
    icon of calendar 1999-06-09 ~ 2011-03-15
    IIF 69 - Director → ME
  • 64
    icon of address 26 Cavendish House Kings Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar ~ 2004-05-06
    IIF 79 - Director → ME
  • 65
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-04-23
    IIF 191 - Director → ME
  • 66
    icon of address Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2008-06-10
    IIF 86 - Director → ME
  • 67
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,192 GBP2024-06-30
    Officer
    icon of calendar 2021-10-12 ~ 2022-02-12
    IIF 136 - 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.