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

Hunt, Christopher John

    Related profiles found in government register
  • Hunt, Christopher John
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Lodge, Gatcombe, Flax Bourton, Brist, BS48 3QU

      IIF 1
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT

      IIF 2
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, England

      IIF 3
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Forest Lodge, Gatcombe, Flax Bourton, Bristol, BS48 3QU, Uk

      IIF 7
    • icon of address Forest Lodge, Gatcombe, Flax Bourton, Bristol, Bs48 3qu, BS48 3QU, England

      IIF 8
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 9 IIF 10
  • Hunt, Christopher John
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Rotherham Taylor Limited, 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 14
  • Hunt, Christopher John
    British company chief executive born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU

      IIF 15
  • Hunt, Christopher John
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU

      IIF 16
    • icon of address Forest Lodge Gatcombe, Gatcombe, Flax Bourton, Bristol, BS48 3QU, England

      IIF 17
  • Hunt, Christopher John
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, England

      IIF 18
  • Hunt, Christopher John
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Christopher John
    British media executive born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, United Kingdom

      IIF 27 IIF 28
    • icon of address Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF

      IIF 29
    • icon of address 106, Grove Park, London, SE5 8LE, England

      IIF 30
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 31 IIF 32
    • icon of address Suite G7, 25 Southampton Buildings, Chancery Lane, London, WC2A 1AL, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Hunt, Christopher John
    British t.v. executive born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU

      IIF 36
  • Hunt, Christopher John
    British television executive born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU

      IIF 37 IIF 38 IIF 39
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH

      IIF 40
  • Hunt, Christopher John
    British tv executive born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Christopher John
    British tv producer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU, United Kingdom

      IIF 59 IIF 60
  • Hunt, Christopher John
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, England

      IIF 61
  • Hunt, Christopher
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, United Kingdom

      IIF 62
  • Hunt, Christopher John
    English company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Glenton Mews, London, SE15 2EH, England

      IIF 63
  • Hunt, Christopher John
    English consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol Bs8 2nt, England

      IIF 64
  • Hunt, Christopher
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, England

      IIF 65
  • Mr Christopher Hunt
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, United Kingdom

      IIF 66
  • Mr Christopher John Hunt
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, England

      IIF 67
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 68
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 69
  • Mr Christopher John Hunt
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Glenton Mews, London, SE15 2EH, England

      IIF 70
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    CONCERT FOR MICHAEL LLP - 2011-01-24
    GLOBAL LIVE EVENTS LLP - 2011-03-28
    JACKSON TRIBUTE EVENT LLP - 2011-02-02
    icon of address 89 Whiteladies Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 3
    TAKE TWO DISTRIBUTION LIMITED - 2003-06-12
    RM ASSOCIATES DISTRIBUTION LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    273,739 GBP2024-12-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 125 Portway, Wells, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address 89 Whiteladies Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 89 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 12 Glenton Mews, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 89 Whiteladies Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 10
    ASTRAGAL LIMITED - 2010-12-06
    icon of address 106 Grove Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 89 Whiteladies Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 89 Whiteladies Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 34 - Director → ME
  • 13
    STAGESCREEN (WEB3) LIMITED - 2025-04-10
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 13 - Director → ME
  • 14
    STAGESCREEN (BOOH) LIMITED - 2023-03-13
    STAGESCREEN (JUNGLE) LIMITED - 2024-07-15
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-13
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 89 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    371,698 GBP2024-07-30
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
Ceased 44
  • 1
    BOX TV (BOUDICCA) LTD - 2002-05-17
    BOX TV (SHELFCO 4) LIMITED - 2002-05-09
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 55 - Director → ME
  • 2
    BOX TV (SHELFCO 6) LIMITED - 2002-07-30
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 45 - Director → ME
  • 3
    SUNDAY PRODUCTIONS LIMITED - 2001-02-22
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 41 - Director → ME
  • 4
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 46 - Director → ME
  • 5
    BOX TV (FINANCE) LIMITED - 2006-03-01
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 43 - Director → ME
  • 6
    BOX TV (SHELFCO 2) LIMITED - 2002-02-21
    BOX TV (TRUST PRODUCTION) LTD - 2006-10-09
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 53 - Director → ME
  • 7
    BOX FILM (LILY) LIMITED - 2003-04-16
    BOX TV (SHELFCO 3) LIMITED - 2002-03-26
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 57 - Director → ME
  • 8
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 52 - Director → ME
  • 9
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -109 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 50 - Director → ME
  • 10
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2008-11-21
    IIF 58 - Director → ME
  • 11
    PENTAMETER RAINMAKER PRODUCTIONS LIMITED - 2011-06-13
    CONCERT FOR MICHAEL LIMITED - 2011-01-19
    PENTAMETER RAINMAKER PRODUCTIONS LIMITED - 2011-01-17
    icon of address 15 Oaksey Grove, Nailsea, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ 2011-06-08
    IIF 33 - Director → ME
  • 12
    icon of address 21 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-22 ~ 2015-09-29
    IIF 17 - Director → ME
  • 13
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,947,539 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2012-07-27
    IIF 24 - Director → ME
  • 14
    CREATVTY LIMITED - 2009-03-09
    HALEPARK LIMITED - 2000-03-21
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 51 - Director → ME
  • 15
    ONLINE CLASSICS PLC - 2001-05-08
    DIGITAL CLASSICS PLC - 2006-02-27
    DCD MEDIA PLC - 2022-07-06
    LUDGATE 144 LIMITED - 1997-09-16
    GABRIEL TRUST PLC - 1999-11-24
    icon of address Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2008-11-21
    IIF 37 - Director → ME
  • 16
    TINFORCE LIMITED - 1987-11-12
    PROSPECT PICTURES LIMITED - 2012-05-09
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-06 ~ 2008-11-21
    IIF 21 - Director → ME
  • 17
    DIGITAL CLASSICS DVD LIMITED - 2012-05-09
    MEDIA CLASSICS LIMITED - 2005-07-25
    IAMBIC LIMITED - 2001-01-24
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-29 ~ 2008-11-21
    IIF 44 - Director → ME
  • 18
    N.B.D. TELEVISION LIMITED - 2008-10-31
    MULGRADE LIMITED - 1992-04-06
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -172,229 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 48 - Director → ME
  • 19
    CLASSIC MEDIA LIMITED - 2001-03-21
    SIEVEWRIGHTHUNT LIMITED - 2001-07-13
    ONLINE CLASSICS LIMITED - 1999-11-24
    DIGITAL CLASSICS LIMITED - 2001-05-08
    SIEVEWRIGHTHUNT LIMITED - 2001-01-31
    DIGITAL CLASSICS DISTRIBUTION LIMITED - 2004-07-20
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,611 GBP2024-03-31
    Officer
    icon of calendar 1999-09-24 ~ 2008-11-21
    IIF 47 - Director → ME
  • 20
    TAKE TWO DISTRIBUTION LIMITED - 2003-06-12
    RM ASSOCIATES DISTRIBUTION LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    273,739 GBP2024-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2008-11-21
    IIF 39 - Director → ME
    icon of calendar 2018-11-16 ~ 2019-04-23
    IIF 25 - Director → ME
  • 21
    RM ASSOCIATES LIBRARY LIMITED - 2003-07-02
    RM ASSOCIATES DISTRIBUTION RIGHTS LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-04-23
    IIF 26 - Director → ME
    icon of calendar 2004-03-26 ~ 2008-10-21
    IIF 38 - Director → ME
  • 22
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-11-21
    IIF 56 - Director → ME
  • 23
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2024-06-30
    Officer
    icon of calendar 2018-11-13 ~ 2020-03-11
    IIF 64 - Director → ME
  • 24
    icon of address Woodspeen Lodge, Woodspeen, Newbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-12 ~ 2025-04-16
    IIF 61 - LLP Designated Member → ME
  • 25
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,762 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2012-03-01
    IIF 40 - Director → ME
  • 26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (28 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-10-08
    IIF 5 - LLP Designated Member → ME
  • 27
    icon of address 89 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2011-10-19
    IIF 31 - Director → ME
  • 28
    icon of address 12 Glenton Mews, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2011-10-19
    IIF 27 - Director → ME
    icon of calendar 2025-03-31 ~ 2025-07-07
    IIF 63 - Director → ME
  • 29
    icon of address 89 Whiteladies Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2013-01-09
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2014-03-05 ~ 2014-03-05
    IIF 7 - LLP Designated Member → ME
    icon of calendar 2014-03-04 ~ 2014-03-04
    IIF 8 - LLP Designated Member → ME
  • 30
    LIMELIGHT FILM FINANCE LLP - 2010-04-26
    PARK PLACE LAW LLP - 2009-10-08
    PARK PLACE PRODUCTION MANAGEMENT LLP - 2008-10-09
    MICHAEL HENRY LLP - 2005-01-25
    PARK PLACE LAW LLP - 2008-09-08
    icon of address 89 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-10-25
    IIF 2 - LLP Designated Member → ME
    icon of calendar 2012-10-25 ~ 2012-11-21
    IIF 9 - LLP Designated Member → ME
  • 31
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,392,133 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 49 - Director → ME
  • 32
    NAMECASTLE LIMITED - 1984-06-29
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 54 - Director → ME
  • 33
    PENTAMETER GENERATOR PRODUCTIONS LIMITED - 2010-12-20
    FISHMARKET PRODUCTIONS LIMITED - 2011-06-13
    PALINDRONE PICTURES LIMITED - 2011-12-29
    icon of address 109 Grove Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2011-06-08
    IIF 35 - Director → ME
  • 34
    PARK PLACE FINANCIAL LLP - 2004-10-27
    icon of address 12 Glenton Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-10-25
    IIF 1 - LLP Designated Member → ME
    icon of calendar 2012-10-25 ~ 2012-11-21
    IIF 10 - LLP Designated Member → ME
  • 35
    BOX TV (SWALLOW) LIMITED - 2003-03-06
    BOX TV (DRAMA) LTD - 2005-07-06
    icon of address 9th Floor, Winchester House, 259 -269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 42 - Director → ME
  • 36
    PROSPECT EAST LIMITED - 1992-06-17
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2008-11-21
    IIF 23 - Director → ME
  • 37
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,906 GBP2021-12-30
    Officer
    icon of calendar 1999-09-23 ~ 2013-01-08
    IIF 16 - Director → ME
  • 38
    NESSGRON LIMITED - 1986-02-11
    icon of address 2 Kingdom Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    947,964 GBP2024-03-31
    Officer
    icon of calendar 2007-08-06 ~ 2008-11-21
    IIF 36 - Director → ME
  • 39
    MISLEX (104) LIMITED - 1995-10-06
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2008-11-22
    IIF 22 - Director → ME
  • 40
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,218 GBP2024-04-30
    Officer
    icon of calendar 2015-03-01 ~ 2015-05-07
    IIF 29 - Director → ME
  • 41
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2012-07-27
    IIF 59 - Director → ME
  • 42
    icon of address 1 High Street, Twyford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,095 GBP2024-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2011-11-16
    IIF 32 - Director → ME
  • 43
    PORTALGREAT LIMITED - 2000-11-30
    icon of address Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2008-11-21
    IIF 19 - Director → ME
  • 44
    OMEGA SCREENINGS LIMITED - 2004-11-02
    MOONCREST LIMITED - 2002-07-17
    WORLD POKER MASTERS LIMITED - 2008-07-30
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-27 ~ 2013-01-04
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.