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

Eric Senat

    Related profiles found in government register
  • Eric Senat
    British born in December 1949

    Resident in England

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

      IIF 1
  • Mr Eric Hartley Senat
    British born in December 1949

    Resident in England

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

      IIF 2
    • 3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 3
    • 20, Stratford Place, London, W1C 1AY, England

      IIF 4
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 5
    • Suite 122, 2 Lansdowne Row, London, W1J 6HL, England

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

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Llandrillo, Corwen, Clwyd, LL21 0TL, Wales

      IIF 7
    • 20, Stratford Place, London, W1N 9AF, United Kingdom

      IIF 8
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 9
    • 35 Carlton Hill, London, NW8 0JX

      IIF 10
    • 30, Clifton Road, Winchester, SO22 5BU, England

      IIF 11
  • Senat, Eric Hartley
    British business affairs executive born in December 1949

    Resident in England

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

      IIF 12
  • Senat, Eric Hartley
    British company director born in December 1949

    Resident in England

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

      IIF 13
    • Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 14
    • Elstree House, (norman Stanley), Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, United Kingdom

      IIF 15
    • 35 Carlton Hill, London, NW8 0JX

      IIF 16 IIF 17
  • Senat, Eric Hartley
    British company executive born in December 1949

    Resident in England

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

      IIF 18
  • Senat, Eric Hartley
    British director born in December 1949

    Resident in England

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 34 IIF 35
  • Senat, Eric Hartley
    British solicitor born in December 1949

    Resident in England

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

    Resident in United Kingdom

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

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

      IIF 61
  • Mr Eric Hartley Senat
    British born in December 1949

    Resident in United Kingdom

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

      IIF 62
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 63
  • Senat, Eric Hartley
    British executive

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

      IIF 64
  • Senat, Eric Hartley
    British solicitor

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 66
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 67
  • Senat, Eric Hartley
    British company director born in December 1949

    Resident in United Kingdom

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

      IIF 68 IIF 69
  • Senat, Eric Hartley
    British director born in December 1949

    Resident in United Kingdom

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

      IIF 70
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 71
  • Senat, Eric Hartley
    British film distributor born in December 1949

    Resident in United Kingdom

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

      IIF 72 IIF 73
    • York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 74 IIF 75
  • Senat, Eric Hartley
    British film producer born in December 1949

    Resident in United Kingdom

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

      IIF 76
  • Senat, Eric Hartley
    British none born in December 1949

    Resident in United Kingdom

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

      IIF 77
    • Room 39, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 78
  • Senat, Eric Hartley
    British solicitor born in December 1949

    Resident in United Kingdom

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

      IIF 79
child relation
Offspring entities and appointments
Active 16
  • 1
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MAD DOG HOLDINGS LIMITED - 2024-07-15
    30 Clifton Road, Winchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -74,481 GBP2024-12-31
    Officer
    2023-01-01 ~ now
    IIF 11 - Director → ME
  • 3
    MEDIA TECH SPAC PLC - 2022-07-13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    9,331,755 GBP2022-12-31
    Officer
    2021-03-12 ~ now
    IIF 67 - Director → ME
  • 4
    3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MONSERRAT COURT HOTELS LIMITED - 1982-10-11
    FANEHOOD LIMITED - 1976-12-31
    Valentine & Co, 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 74 - Director → ME
  • 6
    STAGWAY LIMITED - 1985-01-15
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AFRAM INTERNATIONAL LIMITED - 2001-03-13
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,779 GBP2018-12-31
    Officer
    2001-03-09 ~ dissolved
    IIF 40 - Director → ME
    2001-03-09 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    MONSERRAT COURT HOTELS LIMITED - 1984-11-29
    HOGARTH INVESTMENTS (1961) LIMITED - 1982-10-11
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -693 GBP2019-03-31
    Officer
    2001-03-19 ~ dissolved
    IIF 76 - Director → ME
    2001-03-19 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5 Elstree Gate, Elstree Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 28 - Director → ME
  • 12
    OUTWORLD PRODUCTIONS LIMITED - 2004-12-16
    BRADLAKE LIMITED - 1996-08-19
    Fisher Partners Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-08 ~ dissolved
    IIF 30 - Director → ME
  • 13
    35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -157,416 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 66 - Director → ME
  • 14
    35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-23 ~ now
    IIF 9 - Director → ME
  • 15
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 16
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 21 - Director → ME
Ceased 53
  • 1
    CAMLET BRIDGE DEVELOPMENT LTD - 2020-10-27
    35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-06-21 ~ 2024-03-07
    IIF 19 - Director → ME
    Person with significant control
    2022-06-21 ~ 2024-03-07
    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
  • 2
    BASECOVE LIMITED - 1989-10-16
    619 Holloway Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    213,663 GBP2024-09-30
    Officer
    ~ 1995-03-06
    IIF 43 - Director → ME
  • 3
    C/o Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    1999-06-21 ~ 2014-11-11
    IIF 18 - Director → ME
  • 4
    Warner House, 98 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-09-10 ~ 2001-01-31
    IIF 49 - Director → ME
  • 5
    22 Golden Square, London
    Active Corporate (12 parents)
    Equity (Company account)
    35,768 GBP2024-03-31
    Officer
    2016-07-13 ~ 2022-07-21
    IIF 79 - Director → ME
  • 6
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,472,368 GBP2024-03-31
    Officer
    2012-12-06 ~ 2016-09-30
    IIF 27 - Director → ME
  • 7
    SIMPART NO. 85 LIMITED - 1992-12-09
    10 Orange Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -29,270 GBP2024-12-31
    Officer
    2010-06-24 ~ 2024-06-17
    IIF 70 - Director → ME
  • 8
    CADOGAN LEISURE INVESTMENTS LIMITED - 2004-09-22
    Riverside Building, County Hall Westminster Bridge, Road London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,806 GBP2020-12-31
    Officer
    2008-09-04 ~ 2009-12-11
    IIF 45 - Director → ME
  • 9
    CINEWORLD UK LIMITED - 2006-05-17
    JAD 1 LIMITED - 2004-10-06
    AUGUSTUS 2 LIMITED - 2004-08-24
    Ship Canal House C/o Alixpartners Uk Llp, 8th Floor, 98 King Street, Manchester, England
    Dissolved Corporate
    Officer
    2010-07-02 ~ 2021-05-12
    IIF 77 - Director → ME
  • 10
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2012-12-18 ~ 2016-09-30
    IIF 35 - Director → ME
  • 11
    10 Orange Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,349 GBP2024-12-31
    Officer
    2009-12-09 ~ 2024-06-17
    IIF 78 - Director → ME
  • 12
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    1997-11-27 ~ 2001-01-31
    IIF 51 - Director → ME
  • 13
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,137,863 GBP2017-12-29
    Officer
    2009-03-06 ~ 2015-01-01
    IIF 69 - Director → ME
  • 14
    HAMMER FILM MUSIC LIMITED - 2009-07-20
    HAMMER TELEVISION PRODUCTIONS LIMITED - 1989-06-14
    Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-09-11 ~ 2007-02-23
    IIF 25 - Director → ME
  • 15
    FILM EDUCATION - 2013-11-26
    19 Dukes Orchard, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-10-07 ~ 2010-01-13
    IIF 56 - Director → ME
  • 16
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1996-12-02
    COLUMBIA-CANNON-WARNER DISTRIBUTORS LIMITED - 1996-10-10
    COLUMBIA-EMI-WARNER DISTRIBUTORS LIMITED - 1986-07-15
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1978-12-31
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (9 parents)
    Officer
    1998-05-07 ~ 2001-01-31
    IIF 57 - Director → ME
  • 17
    Warner House, 98 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Officer
    1999-07-30 ~ 2001-01-31
    IIF 39 - Director → ME
  • 18
    HAMMER ENTERTAINMENT LIMITED - 2007-07-11
    PCO 219 LIMITED - 1999-11-11
    10 Orange Street, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    96,434 GBP2024-12-31
    Officer
    2001-05-03 ~ 2024-06-17
    IIF 23 - Director → ME
  • 19
    HAMMER FILM PRODUCTIONS LIMITED - 2009-07-20
    10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,444,698 GBP2023-12-31
    Officer
    2001-05-03 ~ 2007-02-23
    IIF 10 - Director → ME
  • 20
    JACKDAW PRODUCTIONS LIMITED - 1978-12-31
    Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2002-09-11 ~ 2007-02-23
    IIF 24 - Director → ME
  • 21
    HILLINGDON FILMS LIMITED - 2000-02-14
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    1996-09-26 ~ 2001-01-31
    IIF 33 - Director → ME
  • 22
    HPTP LIMITED - 2014-02-14
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,234,385 GBP2024-03-31
    Officer
    2013-07-15 ~ 2016-09-30
    IIF 34 - Director → ME
  • 23
    SOUTH BANK RETAIL LTD - 2009-04-07
    15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ 2013-12-02
    IIF 68 - Director → ME
  • 24
    Warner House, 98 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-30 ~ 2010-09-30
    IIF 29 - Director → ME
  • 25
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    1991-02-07 ~ 1997-09-05
    IIF 54 - Director → ME
  • 26
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    794,279 GBP2016-01-28
    Person with significant control
    2016-04-06 ~ 2018-12-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    LORIMAR DISTRIBUTION LIMITED - 1986-06-18
    Warner House, 98 Theobald's Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2001-01-31
    IIF 46 - Director → ME
  • 28
    Mha 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,382,700 GBP2024-12-31
    Officer
    2016-07-21 ~ 2023-01-01
    IIF 7 - Director → ME
  • 29
    MAD DOG FOUNDATION LTD - 2015-09-11
    10 High Street, Llandrillo, Corwen, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180 GBP2022-12-31
    Officer
    2017-06-14 ~ 2024-07-23
    IIF 36 - Director → ME
  • 30
    MGM LABORATORIES (UK) LIMITED - 1986-11-03
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-09-05
    IIF 58 - Director → ME
  • 31
    KAY-METROCOLOR LABORATORIES LIMITED - 1987-09-09
    KAY - 1986-11-03
    KAY LABORATORIES LIMITED - 1986-05-21
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-09-05
    IIF 50 - Director → ME
  • 32
    NATIONAL FILM SCHOOL (THE) - 1982-12-03
    Beaconsfield Film Studios, Station Road, Beaconsfield, Bucks
    Active Corporate (23 parents)
    Officer
    1997-02-01 ~ 2000-01-31
    IIF 44 - Director → ME
  • 33
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,404,983 GBP2016-11-28
    Officer
    2011-11-03 ~ 2018-12-17
    IIF 15 - Director → ME
  • 34
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2011-05-06 ~ 2016-09-30
    IIF 71 - Director → ME
  • 35
    16 41 Millharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2018-01-31
    Person with significant control
    2017-01-26 ~ 2017-06-22
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    21 Dean Street, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    1997-11-28 ~ 2004-09-22
    IIF 38 - Director → ME
  • 37
    10 Orange Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -14,429 GBP2024-12-31
    Officer
    2007-02-02 ~ 2024-06-17
    IIF 22 - Director → ME
  • 38
    UK FRIENDS OF THE ABRAHAM FUND INITIATIVES - 2018-12-31
    UK FRIENDS OF THE ABRAHAM FUND - 2007-01-17
    3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (14 parents)
    Officer
    2006-11-21 ~ 2010-10-18
    IIF 31 - Director → ME
  • 39
    BURGINHALL 255 LIMITED - 1989-01-26
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    ~ 2001-01-31
    IIF 17 - Director → ME
  • 40
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2012-12-06 ~ 2016-09-30
    IIF 26 - Director → ME
  • 41
    Sopher + Co 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2007-12-13 ~ 2010-10-14
    IIF 8 - Director → ME
  • 42
    FILM NEWCO LIMITED - 1992-05-29
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    1993-08-18 ~ 2001-01-31
    IIF 12 - Director → ME
  • 43
    WARNER COMMUNICATIONS PENSION TRUSTEE LIMITED - 1991-11-06
    WEA PUBLISHING LIMITED - 1982-03-23
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    ~ 2002-07-03
    IIF 42 - Director → ME
  • 44
    WARNER COMMUNICATIONS (UK) HOLDINGS LIMITED - 1991-02-15
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    ~ 1993-09-10
    IIF 37 - Director → ME
  • 45
    35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2021-06-23 ~ 2021-09-30
    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
  • 46
    FCB 1153 LIMITED - 1996-03-05
    Warner House, 98 Theobalds Road, London
    Dissolved Corporate
    Officer
    1996-02-29 ~ 2001-01-31
    IIF 41 - Director → ME
  • 47
    WARNER BROS. DISTRIBUTORS LIMITED - 2004-06-25
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    ~ 2001-01-31
    IIF 55 - Director → ME
  • 48
    FCB 1136 LIMITED - 1995-10-17
    Warner House, 98 Theobalds Road, London
    Dissolved Corporate
    Officer
    1995-10-09 ~ 2001-01-31
    IIF 48 - Director → ME
  • 49
    WARNER BROS CONSUMER PRODUCTS (UK) LIMITED - 2010-11-16
    LICENSING CORPORATION OF AMERICA (EUROPE) LIMITED - 1992-09-08
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-08-20
    WARNER COMMUNICATIONS LIMITED - 1987-06-24
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-04-02
    TELLFAST LIMITED - 1987-03-10
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-01-31
    IIF 53 - Director → ME
  • 50
    ASSETHART LIMITED - 1984-02-15
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    ~ 2000-12-31
    IIF 16 - Director → ME
  • 51
    FC870854 LIMITED - 1987-11-06
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    ~ 2001-01-31
    IIF 52 - Director → ME
  • 52
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    1998-11-13 ~ 2001-01-31
    IIF 32 - Director → ME
  • 53
    TIME WARNER LIMITED - 1991-12-13
    WARNER COMMUNICATIONS (UK) LIMITED - 1991-02-20
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    ~ 2001-01-31
    IIF 47 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.