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

Woodward, Robert Stanley Lawrence

    Related profiles found in government register
  • Woodward, Robert Stanley Lawrence
    British advisor born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crawfordston Farm, Maybole, Ayrshire, KA19 7JS

      IIF 1
  • Woodward, Robert Stanley Lawrence
    British chairman born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cowcaddens Road, Glasgow, G4 0BA

      IIF 2
    • icon of address Principal's Group, Glasgow Caledonian University, Cowcaddens Road, Glasgow, G4 0BA

      IIF 3 IIF 4
    • icon of address Chapter House, 16 Brunswick Place, London, N1 6DZ, England

      IIF 5
  • Woodward, Robert Stanley Lawrence
    British chief executive born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Plough Place, London, EC4A 1DE

      IIF 6
    • icon of address 3, Dorset Rise, London, EC4Y 8EN

      IIF 7
  • Woodward, Robert Stanley Lawrence
    British chief executive officer born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1, Chapel House, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England

      IIF 8
    • icon of address 1, Plough Place, London, EC4A 1DE, England

      IIF 9
    • icon of address 1, Plough Place, London, EC4A 1DE, United Kingdom

      IIF 10
  • Woodward, Robert Stanley Lawrence
    British company director born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Woodward, Robert Stanley Lawrence
    British director born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Woodward, Robert Stanley Lawrence
    British investment banker born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crawfordston Farm, Maybole, Ayrshire, KA19 7JS

      IIF 52
  • Woodward, Robert Stanley Lawrence
    British business consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

      IIF 53
  • Woodward, Robert Stanley Lawrence
    British chair born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Works Building, 195 Wood Lane, London, W12 7FQ, England

      IIF 54
  • Woodward, Robert Stanley Lawrence
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Miller Building, 4th Floor, 98 West George Street, Glasgow, G2 1PJ, Scotland

      IIF 55
  • Woodward, Robert Stanley Lawrence
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

      IIF 56
  • Woodward, Robert Stanley Lawrence
    born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Woodward, Robert Stanley Lawrence
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tower View, Kings Hill, West Malling, ME19 4UY, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 6
  • 1
    THOMSON INTERMEDIA PLC - 2008-09-08
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 5 - Director → ME
  • 2
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 58 - LLP Member → ME
  • 3
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 60 - LLP Member → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 57 - LLP Member → ME
  • 5
    icon of address James Miller Building, 4th Floor, 98 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,053,045 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 55 - Director → ME
  • 6
    BOVIS HOMES GROUP PLC - 2020-01-03
    BOVIS HOMES INVESTMENTS LIMITED - 1997-11-04
    BOVIS HOMES LIMITED - 1978-12-31
    BOVIS HOMES INVESTMENTS LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 61 - Director → ME
Ceased 55
  • 1
    icon of address 124 Horseferry Road, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2005-01-28
    IIF 42 - Director → ME
  • 2
    BESTGROOVE LIMITED - 1986-08-28
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2003-08-03
    IIF 52 - Director → ME
  • 3
    TIML RADIO LIMITED - 2014-01-10
    VIRGIN RADIO LIMITED - 2008-09-12
    INDEPENDENT MUSIC RADIO LIMITED - 1992-12-18
    ROCK 1215 LIMITED - 1992-01-31
    MARK 2179 LIMITED - 1992-01-21
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-06-30
    IIF 34 - Director → ME
  • 4
    ALMOND MUSIC LIMITED - 1992-12-08
    DUNWILCO (289) LIMITED - 1992-07-28
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 30 - Director → ME
  • 5
    HULWEB LIMITED - 2001-03-27
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2002-03-20 ~ 2004-04-30
    IIF 37 - Director → ME
  • 6
    FLUJAB LIMITED - 2001-03-27
    icon of address Millbank Tower, 21- 24 Millbank, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2001-08-28 ~ 2004-04-30
    IIF 41 - Director → ME
  • 7
    ATTHERACES PLC - 2004-04-28
    icon of address Millbank Tower, 21 24 Millbank, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-28 ~ 2004-04-30
    IIF 35 - Director → ME
  • 8
    TIML DIGITAL RADIO LIMITED - 2014-01-16
    SMG DIGITAL RADIO LIMITED - 2010-02-10
    CALEDONIAN NEWSPAPERS LIMITED - 2000-12-01
    DUNWILCO (599) LIMITED - 1997-06-23
    icon of address Clydebank Business Park, Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-06-30
    IIF 12 - Director → ME
  • 9
    TIML RADIO HOLDINGS LIMITED - 2014-01-10
    VIRGIN RADIO HOLDINGS LIMITED - 2008-09-12
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2008-06-30
    IIF 39 - Director → ME
  • 10
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    FONEBAK LIMITED - 2005-01-13
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2023-11-17
    IIF 8 - Director → ME
  • 11
    CHANNEL FOUR INTERNATIONAL LIMITED - 2007-12-05
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,838,359 GBP2023-12-31
    Officer
    icon of calendar 2001-09-04 ~ 2003-03-28
    IIF 38 - Director → ME
  • 12
    FILM FOUR DISTRIBUTORS LIMITED - 1998-04-20
    icon of address 124 Horseferry Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2005-01-28
    IIF 40 - Director → ME
  • 13
    icon of address The Principal's Group, Britannia Building, Glasgow Caledonian University, Cowcaddens Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2025-02-28
    IIF 2 - Director → ME
  • 14
    SPEED 3533 LIMITED - 1993-06-11
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 26 - Director → ME
  • 15
    STV NORTH LIMITED - 2006-07-03
    LOTHIAN SHELF (408) LIMITED - 2006-06-21
    icon of address Pacific Quay, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2017-12-31
    IIF 17 - Director → ME
  • 16
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-16 ~ 2010-04-06
    IIF 59 - LLP Member → ME
  • 17
    STV ABERDEEN LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -374,499 GBP2019-12-31
    Officer
    icon of calendar 2014-10-22 ~ 2017-12-31
    IIF 28 - Director → ME
  • 18
    STV AYR LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -334,499 GBP2019-12-31
    Officer
    icon of calendar 2014-10-22 ~ 2017-12-31
    IIF 16 - Director → ME
  • 19
    LOCAL TELEVISION GLASGOW LIMITED - 2018-10-24
    STV GLASGOW LIMITED - 2018-06-04
    GLASGOW TELEVISION LIMITED - 2014-04-03
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,450,898 GBP2020-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2017-12-31
    IIF 29 - Director → ME
  • 20
    STV ELM LIMITED - 2021-08-27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -523,068 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2017-12-31
    IIF 22 - Director → ME
  • 21
    BRISWELL LIMITED - 1982-09-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,070,693 GBP2024-09-30
    Officer
    icon of calendar 2005-03-31 ~ 2023-05-15
    IIF 53 - Director → ME
  • 22
    NATIONAL YOUTH THEATRE OF GREAT BRITAIN (THE) - 1977-12-31
    icon of address The National Youth Theatre Of, Great Britain, 443-445 Holloway Road, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2012-02-01
    IIF 1 - Director → ME
  • 23
    NESTA
    - now
    NESTA OPERATING COMPANY - 2013-07-22
    icon of address 58 Victoria Embankment, London, England
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2016-04-16
    IIF 9 - Director → ME
  • 24
    icon of address 58 Victoria Embankment, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2015-09-01
    IIF 10 - Director → ME
  • 25
    icon of address 58 Victoria Embankment, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2016-04-16
    IIF 6 - Director → ME
  • 26
    GOLDEN SQUARE NETWORKS LIMITED - 2010-02-10
    VIRGIN CLASSIC ROCK LIMITED - 2007-11-21
    VIRGIN CLASSIC ROCK (EDINBURGH) LIMITED - 2005-01-19
    VIRGIN RADIO WEST MIDLANDS LIMITED - 2004-08-31
    GINGER FILMS LIMITED - 2003-05-06
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-06-30
    IIF 14 - Director → ME
  • 27
    BIDCO 100 LIMITED - 2021-01-06
    PRECIS (2777) LIMITED - 2020-07-01
    icon of address West Works Building, 195 Wood Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2023-09-28
    IIF 54 - Director → ME
  • 28
    PEARL & DEAN LIMITED - 1993-06-28
    PEARL & DEAN GROUP LIMITED(THE) - 1987-03-19
    icon of address 209 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,970,686 GBP2023-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2010-05-17
    IIF 36 - Director → ME
  • 29
    ANDSTRAT (NO.205) LIMITED - 2006-07-04
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 23 - Director → ME
  • 30
    PRIMESIGHT SPECTACULARS LIMITED - 1988-02-12
    PRIME IMAGE LIMITED - 1987-07-07
    CEDARQUILL LIMITED - 1985-10-31
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-10-30
    IIF 11 - Director → ME
  • 31
    EUROLITE 6'S LIMITED - 1996-05-13
    MICROPRIZE LIMITED - 1995-09-06
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2007-10-30
    IIF 13 - Director → ME
  • 32
    PRIMESIGHT LIMITED - 1996-05-28
    MOREBUS LIMITED - 1985-01-23
    LEGIBUS 474 LIMITED - 1984-12-12
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2007-10-30
    IIF 33 - Director → ME
  • 33
    LOCAL TELEVISION DUNDEE LIMITED - 2022-01-20
    STV DUNDEE LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,999 GBP2020-12-31
    Officer
    icon of calendar 2014-10-22 ~ 2017-12-31
    IIF 18 - Director → ME
  • 34
    icon of address 88 Bushey Road, Raynes Park, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2011-12-31
    IIF 56 - Director → ME
  • 35
    JAPORT LIMITED - 1998-12-21
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 25 - Director → ME
  • 36
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-02 ~ 2023-12-31
    IIF 7 - Director → ME
  • 37
    DUNWILCO (570) LIMITED - 1997-04-30
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 19 - Director → ME
  • 38
    GINGER SKA PRODUCTIONS LIMITED - 1999-09-15
    CRANBRIDGE LIMITED - 1999-08-11
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 15 - Director → ME
  • 39
    SMG SOLUTIONS LIMITED - 2008-10-13
    SMG BROADCAST & EVENT SOLUTIONS LIMITED - 2006-07-04
    LOTHIAN SHELF (249) LIMITED - 2005-03-09
    icon of address Pacific Quay, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 44 - Director → ME
  • 40
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2017-12-31
    IIF 31 - Director → ME
  • 41
    SCOTTISH TELEVISION LIMITED - 2006-07-03
    SCOTTISH MEDIA GROUP LIMITED - 1997-05-16
    DUNWILCO (569) LIMITED - 1997-04-30
    icon of address Pacific Quay, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 45 - Director → ME
  • 42
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2017-12-31
    IIF 24 - Director → ME
  • 43
    GINGER LOVEBALL PRODUCTIONS LIMITED - 2010-03-06
    GELPART LIMITED - 1999-09-09
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 27 - Director → ME
  • 44
    GRAMPIAN TELEVISION LIMITED - 2006-07-03
    icon of address Pacific Quay, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 49 - Director → ME
  • 45
    SMG OUT OF HOME LIMITED - 2008-10-08
    CRICKET UK LIMITED - 2000-06-26
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 43 - Director → ME
  • 46
    SMG PUBLISHING LIMITED - 2008-10-08
    GLASGOW ONLINE LIMITED - 2000-06-26
    PACIFIC SHELF 606 LIMITED - 1995-02-07
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 48 - Director → ME
  • 47
    SMG SERVICES LIMITED - 2008-10-08
    SCOTTISH MEDIA GROUP (SERVICES) LIMITED - 2000-06-26
    DUNWILCO (582) LIMITED - 1997-05-23
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 46 - Director → ME
  • 48
    SMG SIP TRUSTEES LIMITED - 2008-10-08
    LOTHIAN SHELF (262) LIMITED - 2005-03-09
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 21 - Director → ME
  • 49
    STV PRODUCTIONS LIMITED - 2020-08-20
    SMG PRODUCTIONS LIMITED - 2008-10-30
    SMG TELEVISION PRODUCTIONS LIMITED - 2006-07-24
    SCOTTISH TELEVISION ENTERPRISES LIMITED - 2001-03-16
    DUNWILCO (332) LIMITED - 1992-08-28
    icon of address Pacific Quay, Glasgow
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 47 - Director → ME
  • 50
    SMG TELEVISION LIMITED - 2008-10-08
    SMG INVESTMENTS LIMITED - 2004-02-02
    SCOTTISH MEDIA GROUP (INVESTMENTS) LIMITED - 2000-06-26
    DUNWILCO (516) LIMITED - 1997-05-29
    icon of address Pacific Quay, Glasgow
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 50 - Director → ME
  • 51
    SCOTTISH 2 TELEVISION LIMITED - 2005-11-17
    COMLAW NO. 467 LIMITED - 1998-09-17
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 20 - Director → ME
  • 52
    THAT'S ENTERTAINMENT TV LIMITED LIMITED - 2020-11-30
    THAT’S ENTERTAINMENT NETWORK LIMITED - 2020-06-22
    THAT'S TV PRODUCTIONS LIMITED - 2019-04-12
    LOCAL TELEVISION EDINBURGH LIMITED - 2019-03-04
    STV EDINBURGH LIMITED - 2018-06-04
    EDINBURGH TELEVISION LIMITED - 2014-04-03
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2017-12-31
    IIF 32 - Director → ME
  • 53
    KEWLOGIC LIMITED - 1998-04-29
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-31
    IIF 51 - Director → ME
  • 54
    GLASGOW ENTERPRISES LIMITED - 1994-08-01
    MITRESHELF 39 LIMITED - 1988-02-17
    icon of address Principal's Group Glasgow Caledonian University, Cowcaddens Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2025-02-28
    IIF 3 - Director → ME
  • 55
    icon of address Principal's Group, Glasgow Caledonian University, Cowcaddens Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2025-02-28
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.