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

Walls, Louise Helen

    Related profiles found in government register
  • Walls, Louise Helen
    British producer/director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 1
  • Walls, Louise Helen
    British television producer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 2
  • Ms Louise Helen Walls
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Rickyard Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 3
  • Walker, Philip
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millbrook, West Malling, ME19 5QJ, United Kingdom

      IIF 4
  • Walker, Philip
    British film maker born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Millbrook, Leybourne, West Malling, Kent, ME19 5QJ, England

      IIF 5
  • Walker, Philip
    British producer/director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Millbrook, Leybourne, West Malling, ME19 5QJ, England

      IIF 6
  • Williams, Belinda Helen Currer
    British producer/director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Lilac Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5TL

      IIF 7
  • Mr Philip Walker
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millbrook, Leybourne, West Malling, Kent, ME19 5QJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 23 Millbrook, West Malling, ME19 5QJ, United Kingdom

      IIF 10
  • Charlotte Mckillop
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Dundee Road, London, SE25 4QN, United Kingdom

      IIF 11
  • Mitchell, Catherine Jane
    British arts council manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norman Row, Leeds, LS5 3JL

      IIF 12
  • Mitchell, Catherine Jane
    British arts council officer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moor Allerton Crescent, Leeds, West Yorkshire, LS17 6SH, Uk

      IIF 13
  • Mitchell, Catherine Jane
    British producer/director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moor Allerton Crescent, Leeds, West Yorkshire, LS17 6SH, Uk

      IIF 14
  • Garner, Maximillian Charles
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 46 High Street, Frant, Tunbridge Wells, Kent, TN3 9DU

      IIF 15 IIF 16 IIF 17
  • Garner, Maximillian Charles
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 46 High Street, Frant, Tunbridge Wells, Kent, TN3 9DU, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Garner, Maximillian Charles
    British producer/director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 46 High Street, Frant, Tunbridge Wells, Kent, TN3 9DU

      IIF 21
  • Ms Louise Helen Walls
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 22
  • Ellis-hill, Diana Jessica Joan
    British producer/director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, York Avenue, Hove, East Sussex, BN3 1PH, United Kingdom

      IIF 23
  • Mr Huw Williams
    Welsh born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, West Orchard Crescent, Llandaff, Cardiff, CF51AR

      IIF 24
  • Mr William Benjamin Joseph Thorne
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Malden Road, Cheam, Surrey, SM3 8QY, United Kingdom

      IIF 25
  • Ms Belinda Helen Currer Williams
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lilac Gardens, Gateshead, NE9 5TL, England

      IIF 26
  • Ms Belinda Helen Currer Williams
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Regent Terrace, Gateshead, Tyne And Wear, NE8 1LU

      IIF 27
  • Ms Diana Jessica Joan Ellis-hill
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Queens Park Rise, Brighton, BN2 9ZF, United Kingdom

      IIF 28
  • Hill, Rosemary Caroline
    British company secretary/director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Bridge Road, Cosgrove, Milton Keynes, MK19 7JH, England

      IIF 29
  • Hill, Rosemary Caroline
    British director, producer, actor, teacher, writer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House East (3rd Floor), 106-108 Saxon Gate West, Milton Keynes, MK9 2DN, England

      IIF 30
  • Hill, Rosemary Caroline
    British producer/director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Bridge Road, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JH

      IIF 31 IIF 32
  • Hill, Rosemary Caroline
    British teacher born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Bridge Road, Cosgrove, Milton Keynes, Bucks, MK19 7JH

      IIF 33
  • Hill, Rosemary Caroline
    British television producer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Bridge Road, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JH

      IIF 34
  • Hill, Rosemary Caroline
    British tv & radio producer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Bridge Road, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JH

      IIF 35
  • Mckillop, Charlotte
    British producer/director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Beakus Ltd, 66 Highdown Road, Lewes, BN7 1QF, United Kingdom

      IIF 36
  • Mckillop, Charlotte
    British series producer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F2, East Court, Enterprise Road, Maidstone, Kent, ME15 6JF, England

      IIF 37 IIF 38
  • Mckillop, Charlotte
    British television producer/director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bartholomew Lane, Hythe, Kent, CT21 4BX, United Kingdom

      IIF 39
  • Stacey, Nicholas William
    British producer/director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 40
  • Thorne, William
    British producer/director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a-43c, The Cut, London, SE1 8LF, England

      IIF 41
  • Williams, Belinda Helen Currer
    British

    Registered addresses and corresponding companies
    • icon of address 18 Lilac Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5TL

      IIF 42
  • Willis, Andrew Michael
    Irish producer/director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG, United Kingdom

      IIF 43
  • Thorne, William Benjamin Joseph
    English producer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 181, Malden Road, Cheam, Sutton, Surrey, SM3 8QY, England

      IIF 45
  • Mr William Benjamin Joseph Thorne
    English born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address 181, Malden Rd, Sutton, Surrey, SM3 8QY

      IIF 48
  • Mrs Charlotte Mckillop
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Dundee Road, London, SE25 4QN, United Kingdom

      IIF 49
    • icon of address F2, East Court, Enterprise Road, Maidstone, Kent, ME15 6JF, England

      IIF 50
  • Shand, William George
    British producer director born in April 1957

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, Sauchen, Inverurie, Aberdeenshire, AB51 7PA

      IIF 51
  • Shand, William George
    British producer/director born in April 1957

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, Sauchen, Inverurie, Aberdeenshire, AB51 7PA

      IIF 52
  • Garner, Maximillian Charles
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gate House, Sissinghurst Road, Sissinghurst, Cranbrook, TN17 2JA, England

      IIF 53
  • Harding, Eve Lillian
    English producer/director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dumps Road, Whitwick, Coalville, LE67 5AL, England

      IIF 54
  • Mr Nicholas William Stacey
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 55
  • Mrs Rosemary Caroline Hill
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Bridge Road, Cosgrove, Milton Keynes, MK19 7JH, England

      IIF 56
  • Williams, Huw
    Welsh producer/director born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, West Orchard Crescent, Llandaff, Cardiff, CF5 1AR, Wales

      IIF 57
  • Ellis-hill, Diana Jessica Joan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Queens Park Rise, Brighton, BN2 9ZF, England

      IIF 58
  • Ellis-hill, Diana Jessica Joan
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Queens Park Rise, Brighton, BN2 9ZF, United Kingdom

      IIF 59
    • icon of address 42 Queens Park Rise, Brighton, East Sussex, BN2 9ZF, England

      IIF 60
  • Ellis-hill, Diana Jessica Joan
    British film and television born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Queens Park Rise, Brighton, BN2 9ZF, United Kingdom

      IIF 61
  • Miss Eve Lillian Harding
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dumps Road, Whitwick, Coalville, LE67 5AL, England

      IIF 62
  • Mr Andrew Michael Willis
    Irish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG, United Kingdom

      IIF 63
  • Garner, Maximillian Charles
    British director born in May 1974

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Queens Avenue, Muswell Hill, London, N10 3PE

      IIF 64
  • Cathro, George William Murray
    British producer/director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 40 Brighton Place, Edinburgh, EH15 1LT

      IIF 65
  • Cathro, George William Murray
    British tv producer born in June 1958

    Registered addresses and corresponding companies
    • icon of address Basement Flat Left, 58 Cecil Street, Glasgow, G12 8RJ

      IIF 66
  • Mr Maximillian Charles Garner
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gate House, Sissinghurst Road, Sissinghurst, Cranbrook, TN17 2JA, England

      IIF 67
  • Thorne, William Benjamin Joseph

    Registered addresses and corresponding companies
    • icon of address Flat 2, 88 Acre Lane, Brixton, London, SW2 5QN, England

      IIF 68
  • Thorne, William

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Harding, Eve

    Registered addresses and corresponding companies
    • icon of address 48, Burgess Road, Aylestone, Leicester, Leicestershire, LE2 8QL, England

      IIF 70
  • Mrs Diana Jessica Joan Ellis-hill
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Queens Park Rise, Brighton, BN2 9ZF

      IIF 71
    • icon of address 42 Queens Park Rise, Brighton, East Sussex, BN2 9ZF, England

      IIF 72
  • Thorne, William Benjamin Joseph
    English producer/director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 88 Acre Lane, Brixton, London, SW2 5QN, England

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 18 Lilac Gardens, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,111 GBP2024-03-31
    Officer
    icon of calendar 1997-01-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 1995-05-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    ADDICTION DIGITAL LIMITED - 2011-01-17
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ADDICTION LONDON LIMITED - 2012-10-02
    ADDICTION GROUP LIMITED - 2009-10-21
    icon of address Francis Clark Llp Ground Floor Vantage Point, Woodwater Park Pynes Hill, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 8
    ADDICTION WORLDWIDE LIMITED - 2012-10-02
    icon of address Francis Clark Llp Ground Floor Vantage Point, Woodwater Park Pynes Hill, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 64 - Director → ME
  • 9
    icon of address 42 Queens Park Rise, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    187,506 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,942 GBP2021-10-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 181 Malden Road, Sutton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 181 Malden Rd, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    21,106 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or controlOE
  • 13
    icon of address 23 Millbrook, Leybourne, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,361 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 46 High Street, Frant, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 5 West Orchard Crescent, Llandaff, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -728 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 17
    icon of address 38 Bartholomew Lane, Hythe, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,676 GBP2024-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 23 Dumps Road, Whitwick, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 54 - Director → ME
    icon of calendar 2014-10-17 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 62 - Has significant influence or controlOE
  • 19
    icon of address 2a Rickyard Barn Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Gate House Sissinghurst Road, Sissinghurst, Cranbrook, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,209 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 181 Malden Rd, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-03-24 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address F2, East Court, Enterprise Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    133,075 GBP2025-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 42 Queens Park Rise, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 7 Imperial Square, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,629 GBP2021-07-30
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 23 Millbrook, Leybourne, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,616 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address F2 East Court, Enterprise Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,156 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 38 - Director → ME
  • 28
    NIC STACEY PRODUCTIONS LIMITED - 2020-02-17
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,114 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 181 Malden Road, Cheam, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    308 GBP2022-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2015-08-11 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 23 Millbrook, Leybourne, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 7 Wilbury Crescent, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,451 GBP2021-02-28
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 34
    icon of address 50 Lynton Street, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,644 GBP2024-06-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 58 - Director → ME
  • 35
    icon of address C/o Beakus Ltd, 66 Highdown Road, Lewes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    175,532 GBP2024-05-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 36 - Director → ME
Ceased 12
  • 1
    icon of address 18 Lilac Gardens, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,111 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-03-31
    IIF 27 - Has significant influence or control OE
  • 2
    icon of address 18-20 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    63,783 GBP2024-03-31
    Officer
    icon of calendar 2014-06-10 ~ 2015-12-17
    IIF 30 - Director → ME
  • 3
    MADCAP TRUST LIMITED - 2012-08-03
    icon of address 401 Elder Gate, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2013-03-02
    IIF 33 - Director → ME
    icon of calendar 2002-11-19 ~ 2005-08-31
    IIF 35 - Director → ME
    icon of calendar 1994-11-03 ~ 1998-02-28
    IIF 34 - Director → ME
  • 4
    BURGINHALL 660 LIMITED - 1993-01-05
    HARMSWORTH PRODUCTIONS LIMITED - 1997-05-16
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-20 ~ 1995-01-31
    IIF 65 - Director → ME
  • 5
    icon of address 11 Ashley Park South, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,847 GBP2019-06-30
    Officer
    icon of calendar 2002-06-14 ~ 2002-11-15
    IIF 52 - Director → ME
  • 6
    icon of address 49 Craigview, Inverbervie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    53,938 GBP2024-02-29
    Officer
    icon of calendar 1999-01-27 ~ 2002-11-15
    IIF 51 - Director → ME
  • 7
    LEEDSELEVENFM - 2009-05-19
    icon of address Unit 6a Ashbrooke Park, Parkside Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2012-09-27
    IIF 13 - Director → ME
  • 8
    icon of address Firhill Complex Hopehill Road, 80, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,984 GBP2024-07-31
    Officer
    icon of calendar 2008-02-15 ~ 2010-06-30
    IIF 66 - Director → ME
  • 9
    icon of address St Edward's Oxford, Woodstock Road, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    9,780 GBP2023-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2017-04-23
    IIF 29 - Director → ME
  • 10
    icon of address 47-49 Austhorpe Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2020-04-02
    IIF 12 - Director → ME
  • 11
    icon of address Hillside, Beeston Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    46,298 GBP2024-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2009-03-14
    IIF 14 - Director → ME
  • 12
    icon of address C/o Beakus Ltd, 66 Highdown Road, Lewes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    175,532 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-02-15
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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.