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

Miss Sophie Margaret Leigh Ardern

    Related profiles found in government register
  • Miss Sophie Margaret Leigh Ardern
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 1
  • Ardern, Sophie Margaret Leigh
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 2
  • Ardern, Sophie Margaret Leigh
    British director of production born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Miss Kate Elizabeth Lilya Murrell
    British born in October 1970

    Resident in England

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

      IIF 9
  • Mrs Ceri Louise Treasure
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Wayside Close, Frome, Somerset, BA11 2DL

      IIF 10
  • Beresford, Joanna Leslie Adin
    British accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Florence Road, Stroud Green, London, N4 4BU

      IIF 11 IIF 12
  • Beresford, Joanna Leslie Adin
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Beresford, Joanna Leslie Adin
    British director of production born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Beresford, Joanna Leslie Adin
    British executive producer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Florence Road, Stroud Green, London, N4 4BU

      IIF 28
  • Beresford, Joanna Leslie Adin
    British producer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Florence Road, Stroud Green, London, N4 4BU

      IIF 29 IIF 30
  • Manley, Helen Louise
    British business consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maya House, Fourth Floor, 134-138 Borough High Street, London, SE1 1LB, England

      IIF 31
  • Manley, Helen Louise
    British chief financial officer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dunoon Road, London, SE23 3TF, England

      IIF 32
  • Manley, Helen Louise
    British director of production born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168-173 High Holborn, London, WC1V 7AA

      IIF 33
  • Manley, Helen Louise
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL

      IIF 34
  • Mr Philip Leslie Connor
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Back Lane, Aughton, Ormskirk, L39 6SX, United Kingdom

      IIF 35
    • icon of address Unit 10, Langley Road, Burscough Industrial Estate, Ormskirk, L40 8JR, England

      IIF 36
  • Tayburn, Lee Andrew
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Park Street, Bristol, BS1 5PW, England

      IIF 37
    • icon of address Staveley Mill Yard, Staveley, Cumbria, LA8 9LR

      IIF 38
    • icon of address 21, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address Station Road, Abergwyngregyn, Llanfairfechan, LL33 0LB, Wales

      IIF 44
    • icon of address First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 45
    • icon of address 3, Spire Road, Rushden, NN10 0FN, England

      IIF 46
  • Tayburn, Lee Andrew
    British director of production born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 47 IIF 48
    • icon of address 3, Spire Road, Rushden, NN10 0FN, England

      IIF 49
  • Tayburn, Lee Andrew
    British production director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 50
  • Treasure, Ceri Louise
    British director of production born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Wayside Close, Frome, Somerset, BA11 2DL

      IIF 51
  • James, Susan Valerie
    British director of production born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AB, United Kingdom

      IIF 52
  • Murrell, Kate Elizabeth Lilya
    British director of production born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 53
  • Murrell, Kate Elizabeth Lilya
    British producer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Mansions, London, N7 8LZ

      IIF 54
  • Murrell, Kate Elizabeth Lilya
    British production manager & line prod born in October 1970

    Resident in England

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

      IIF 55
  • Richardson Pring, Lee-anne
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 56
  • Richardson Pring, Lee-anne
    British director of production born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Hurlock Street, London, N5 1ED, England

      IIF 57
  • Connor, Philip Leslie
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Back Lane, Aughton, Ormskirk, Lancashire, L39 6SX, England

      IIF 58
  • Connor, Philip Leslie
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264-266, Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PE

      IIF 59
  • Connor, Philip Leslie
    British director of production born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 Wood End Business Park, Marsh Moss Lane, Burscough, Ormskirk, Lancashire, L40 0PH, England

      IIF 60
  • Connor, Philip Leslie
    British joiner born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Back Lane, Aughton, Ormskirk, L39 6SX, United Kingdom

      IIF 61
  • Killeen, Helen
    British director of production born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Itv White City, 201 Wood Lane, London, W12 7RU, United Kingdom

      IIF 62
  • Fuller Sessions, Ruth
    British director of operations born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19d Benbow Road, London, W6 0AT

      IIF 63
  • Mr Ian Alexander Sharp
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Carden Place, Aberdeen, Aberdeenshire, AB10 1UR

      IIF 64
  • Sharp, Ian Alexander
    British chief operating officer born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Exchange 2, 62 Market Street, Aberdeen, AB11 5PJ

      IIF 65
    • icon of address Exchange #2, 62 Market Street, Aberdeen, AB11 5PJ, United Kingdom

      IIF 66
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 67
    • icon of address Ash House, Fairfield Avenue, Staines, Middlesex, TW18 4AB

      IIF 68
    • icon of address Mallard Court, Market Square, Staines-upon-thames, TW18 4RH, United Kingdom

      IIF 69 IIF 70
  • Sharp, Ian Alexander
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 71
  • Sharp, Ian Alexander
    British director of production born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sharp, Ian Alexander
    British director operations born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1JG

      IIF 78
  • Miss Helen Linda Cadwallader
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Woodland Chase, Croxley Green, Herts, WD3 3FN, United Kingdom

      IIF 79
  • Miss Lee-anne Richardson
    New Zealander born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 80
  • Schenker, Rachel Regina
    American editor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, EN6 1TL, England

      IIF 81
  • Postlethwaite, Neil
    British company director born in February 1975

    Registered addresses and corresponding companies
    • icon of address 1 Chartwell Lodge, 9 Brackley Road, Beckenham, Kent, BR3 1SW

      IIF 82
    • icon of address Flat 1b, 93 Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BD

      IIF 83
  • Postlethwaite, Neil
    British director of production born in February 1975

    Registered addresses and corresponding companies
    • icon of address 120a Thurlow Park Road, London, SE21 8HP

      IIF 84
  • Vere, Andrew Robert Alan
    British computer aided desogn born in June 1983

    Registered addresses and corresponding companies
    • icon of address 19 Independence Drive, Spalding, Lincolnshire, PE11 3TR

      IIF 85
  • Vere, Andrew Robert Alan
    British director born in June 1983

    Registered addresses and corresponding companies
    • icon of address 19 Independence Drive, Spalding, Lincolnshire, PE11 3TR

      IIF 86
  • Ward, Justin Alexander
    British director of production born in July 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 276, Hall Road, Handsworth, Sheffield, South Yorkshire, S9 4AG

      IIF 87
  • Barton, Clare Helen
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 88
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 89
  • Barton, Clare Helen
    British director of production born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 90 IIF 91
  • Barton, Clare Helen
    British head of production born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Gondar Gardens, West Hampstead, London, NW6 1HG

      IIF 92
  • Cadwallader, Helen Linda
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Basingstoke Road, Alton, Hants, GU34 1QJ, England

      IIF 93
  • Cadwallader, Helen Linda
    British executive director of producti born in September 1959

    Registered addresses and corresponding companies
    • icon of address 46 Clyde Road, London, N22 7AE

      IIF 94
  • Cadwallader, Helen Linda
    British production manager born in September 1959

    Registered addresses and corresponding companies
  • Mrs Jessica Leonie De Santis
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hearn Place, London, SW16 2AP, United Kingdom

      IIF 97
  • Clare Helen Barton
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 98
  • Medhurst, Adam Charles
    British director of production born in July 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 425, Franklin Avenue, Brooklyn, New York, United States

      IIF 99
  • Medhurst, Adam Charles
    British industrial design born in July 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 100
  • Meer, Shahana Elizabeth
    British director of production born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meer, Shahana Elizabeth
    British head of production born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168-173 High Holborn, London, WC1V 7AA

      IIF 106
  • Meer, Shahana Elizabeth
    British production director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168-173 High Holborn, London, WC1V 7AA

      IIF 107
  • Ms Ruth Fuller-sessions
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19d, Benbow Road, London, W6 0AT, England

      IIF 108
  • Vere, Andrew Robert Alan
    British

    Registered addresses and corresponding companies
    • icon of address 19 Independence Drive, Spalding, Lincolnshire, PE11 3TR

      IIF 109
  • Cadwallader, Helen Linda
    British

    Registered addresses and corresponding companies
    • icon of address 35, Woodland Chase, Croxley Green, Herts, WD3 3FN, United Kingdom

      IIF 110
  • Cadwallader, Helen Linda
    British production manager

    Registered addresses and corresponding companies
  • De Santis, Jessica Leonie
    British director of production born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Withleigh Road, Bristol, BS4 2LG, England

      IIF 115
    • icon of address 4 Hearn Place, London, SW16 2AP, United Kingdom

      IIF 116
  • Green, Daniel Fulwar
    British director of production

    Registered addresses and corresponding companies
    • icon of address 22b Theodore Road, Lewisham, London, SE13 6HT

      IIF 117
  • Mr Ke Chen
    Chinese born in November 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 467, Wimborne Road East, Ferndown, Bournemouth, Dorset, BH22 9NA, United Kingdom

      IIF 118 IIF 119
  • Sharp, Ian Alexander
    British chair of fairfied energy ltd born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

      IIF 120
  • Sharp, Ian Alexander
    British chief operating officer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharp, Ian Alexander
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 125
    • icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London, EC4A 3BF

      IIF 126
  • Sharp, Ian Alexander
    British non-executive chair born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

      IIF 127
  • Ms Carolina Nadine Luque Reader
    Spanish born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sigma Business Centre, 7, Havelock Place, Harrow, HA1 1LJ, England

      IIF 128
    • icon of address 7 Grenville Mansions, 7 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, United Kingdom

      IIF 129
  • Postlethwaite, Neil
    British

    Registered addresses and corresponding companies
    • icon of address 1 Chartwell Lodge, 9 Brackley Road, Beckenham, Kent, BR3 1SW

      IIF 130
  • Poyser, Claire
    British director of production born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vere, Andrew Robert Alan
    British director of production born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elstree Way, Borehamwood, Hertfordshire, WD6 1RN

      IIF 139
  • Ward, Justin Alexander
    born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Halesworth Road, Sheffield, South Yorkshire, S13 9AB, United Kingdom

      IIF 140
  • Cadwallader, Helen Linda
    British director of production born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cadwallader, Helen Linda
    British production manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Woodland Chase, Croxley Green, Herts, WD3 3FN, United Kingdom

      IIF 147 IIF 148
  • Mr Justin Alexander Ward
    English born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Halesworth Road, Sheffield, S13 9AB, United Kingdom

      IIF 149
  • Reader, Carolina Nadine Luque
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartley, Lindsay Jayne
    British chief executive born in November 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Skanco Court, Cooil Road, Douglas, Isle Of Man, IM2 2SR, Isle Of Man

      IIF 177
  • Hartley, Lindsay Jayne
    British director of production born in November 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 19, Howe Road, Onchan, IM3 2BB, Isle Of Man

      IIF 178
  • Schenker, Rachel
    American editor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Buckle Street, London, E1 8NN

      IIF 179
  • Sharp, Ian
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Lodge, Cults, Aberdeen, AB15 9PT, United Kingdom

      IIF 180
  • Bujia Lorenzo, Juan Manuel
    Spanish director of production born in October 1946

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 130 Velazquez, Madrid, Madrid 28006, Spain

      IIF 181
  • Fuller-sessions, Ruth
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Green, House, 4 Rowan Road, London, W6 7DU

      IIF 182
  • Fuller-sessions, Ruth
    British director of production born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Wing, Somerset House, Strand, London, WC2R 1LA

      IIF 183
  • Fuller-sessions, Ruth
    British production executive & consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19d, Benbow Road, London, W6 0AT, United Kingdom

      IIF 184
  • Fuller-sessions, Ruth
    British senior production executive born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sommerset House New Wing, Strand, London, WC2R 1LA, England

      IIF 185
  • Fuller-sessions, Ruth
    British television producer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Green House, 4 Rowan Road, London, W6 7DU

      IIF 186
  • Pickering, Clare
    British director of production born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lux Building 3rd Floor (unit 8), 2-4 Hoxton Square, London, N1 6NU

      IIF 187
  • Braimbridge, Annabel
    British director of production born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cadwallader, Helen Linda

    Registered addresses and corresponding companies
    • icon of address 46 Clyde Road, London, N22 7AE

      IIF 190
  • Chen, Ke
    Chinese director of production born in November 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 467, Wimborne Road East, Ferndown, Bournemouth, Dorset, BH22 9NA, United Kingdom

      IIF 191
  • Chen, Ke
    Chinese head of production born in November 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 467, Wimborne Road East, Ferndown, Bournemouth, Dorset, BH22 9NA, United Kingdom

      IIF 192
  • Luque Reader, Carolina Nadine
    Spanish director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Grenville Mansions, 7 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, United Kingdom

      IIF 193
  • Luque Reader, Carolina Nadine
    Spanish director of production born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 194
  • Luque Reader, Carolina Nadine
    Spanish film production born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 7, Havelock Place, Sigma Business Centre, Harrow, HA1 1LJ, England

      IIF 195
  • Luque Reader, Carolina Nadine
    Spanish none born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 196
  • Schenker, Rachel Regina
    American director of production born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, England

      IIF 197
  • Schenker, Rachel

    Registered addresses and corresponding companies
    • icon of address 21, Buckle Street, London, E1 8NN

      IIF 198
  • Shahana Elizabeth, Meer

    Registered addresses and corresponding companies
    • icon of address Timber Cottage, Lower Gustard Wood, Wheathamstead, Hertfordshire, AL4 8RU

      IIF 199
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Bishop & Sewell, 59-60 Russell Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address 9 Florence Road, Stroud Green, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    12,909 GBP2016-05-31
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 28 - Director → ME
  • 3
    TAPIR TV LIMITED - 2003-10-06
    icon of address 9 Florence Road, Stroud Green, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Station Road, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 19d Benbow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,643 GBP2023-03-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 145 - Director → ME
  • 7
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 127 - Director → ME
  • 8
    BAINES 976 LIMITED - 2005-10-24
    WILLOW WATER LIMITED - 2024-06-26
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 46 - Director → ME
  • 10
    500 WORDS (CHILDREN) C.I.C. - 2024-04-08
    500 WORDS (CHILDREN) LIMITED - 2022-12-29
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,781 GBP2021-03-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 88 - Director → ME
  • 11
    icon of address 83 Basingstoke Road, Alton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 12
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 125 - Director → ME
  • 15
    SNRDCO 3207 LIMITED - 2015-10-02
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 126 - Director → ME
  • 16
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 173 - Director → ME
  • 17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 144 - Director → ME
  • 18
    icon of address 1a St. James's Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2007-12-11 ~ dissolved
    IIF 130 - Secretary → ME
  • 19
    ACORN BETULA LIMITED - 2006-01-11
    ACORN BETULA LIMITED - 2006-01-03
    ACORN (CHESTNUT) LIMITED - 2003-10-13
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 121 - Director → ME
  • 20
    FAIRFIELD ENERGY LIMITED - 2010-06-29
    FAIRFIELD ENERGY PLC - 2011-04-14
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 124 - Director → ME
  • 21
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 123 - Director → ME
  • 22
    ACORN FAGUS LIMITED - 2006-01-12
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 122 - Director → ME
  • 23
    FARMOOR (EPS) LIMITED - 2012-10-18
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 159 - Director → ME
  • 24
    icon of address 15 Golden Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 170 - Director → ME
  • 25
    icon of address House 4 Hearn Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    123,031 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 115 - Director → ME
  • 26
    GOLDEN ARROW FILMS LIMITED - 2019-09-02
    icon of address 3 Sigma Business Centre, 7, Havelock Place, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,374 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 27
    icon of address 7 Grenville Mansions 7 Grenville Mansions, 40-41 Hunter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 28
    HALEWOOD INTERNATIONAL LIMITED - 2021-05-10
    QUOTESTOCK LIMITED - 2000-03-30
    HALEWOOD INTERNATIONAL PRODUCTION LIMITED - 2002-06-28
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 49 - Director → ME
  • 29
    CITY OF LONDON DISTILLERY LTD - 2023-01-19
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 45 - Director → ME
  • 30
    JACMA LTD - 2004-04-02
    icon of address Staveley Mill Yard, Staveley, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 38 - Director → ME
  • 31
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 155 - Director → ME
  • 32
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 40 - Director → ME
  • 33
    JOHN CRABBIE & COMPANY (WINES) LIMITED - 2006-07-31
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 39 - Director → ME
  • 34
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 43 - Director → ME
  • 35
    LIGHT FANTASTIC EVENTS LIMITED - 2012-02-24
    icon of address 6 Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    609,651 GBP2025-03-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 139 - Director → ME
  • 36
    icon of address 52-54 Castle Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 50 - Director → ME
  • 37
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 89 - Director → ME
  • 38
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 188 - Director → ME
  • 39
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 8 - Director → ME
  • 40
    MINDHOUSE PROJECT M LIMITED - 2024-12-18
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 3 - Director → ME
  • 41
    icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,558,456 GBP2024-12-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 5 - Director → ME
  • 42
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 6 - Director → ME
  • 43
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 7 - Director → ME
  • 44
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 4 - Director → ME
  • 45
    icon of address 467 Wimborne Road East, Ferndown, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,273 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 118 - Has significant influence or controlOE
  • 46
    NAU PRODUCTIONS PLC - 2015-09-14
    icon of address 15 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 160 - Director → ME
  • 47
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 177 - Director → ME
  • 48
    NEWINCCO 495 LIMITED - 2006-01-17
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    562,755 GBP2023-09-30
    Officer
    icon of calendar 2006-02-16 ~ now
    IIF 91 - Director → ME
  • 49
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-08-21 ~ now
    IIF 197 - Director → ME
  • 50
    icon of address Begbies Traynor, N0 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,682 GBP2018-05-30
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 51
    icon of address The Cottage Back Lane, Aughton, Ormskirk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,575 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 52
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,754 GBP2021-03-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 53
    STUART PRING LIMITED - 2009-09-25
    icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,064 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 70 Halesworth Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 140 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 149 - Has significant influence or controlOE
  • 55
    TILO FILMS LIMITED - 2016-09-07
    icon of address Sommerset House New Wing, Strand, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    635,540 GBP2024-12-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 185 - Director → ME
  • 56
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    145,534 GBP2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    SHIVLING PRODUCTIONS PLC - 2015-10-14
    icon of address 15 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 162 - Director → ME
  • 58
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -967,521 GBP2023-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 90 - Director → ME
  • 59
    icon of address 4 Hearn Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,832 GBP2024-04-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 116 - Director → ME
  • 60
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 120 - Director → ME
  • 61
    SOMA PRODUCTIONS PLC - 2015-08-03
    icon of address 15 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 153 - Director → ME
  • 62
    STEP CHANGE IN SAFETY LIMITED - 2014-12-15
    TOWNBREAK LIMITED - 2007-05-03
    icon of address 3rd Floor The Exchange 2, 62 Market Street, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 65 - Director → ME
  • 63
    SYDENHAM ARTS FESTIVAL LIMITED - 2014-10-16
    icon of address Sydenham Centre, 44a Sydenham Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    12,661 GBP2025-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 32 - Director → ME
  • 64
    icon of address 87-89 Park Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 37 - Director → ME
  • 65
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 62 - Director → ME
  • 66
    icon of address 18 Wayside Close, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -26,595 GBP2024-03-31
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Unit 6 30 Friern Park, London, United Kingdom, England
    Active Corporate (8 parents)
    Equity (Company account)
    11,798 GBP2024-09-30
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 81 - Director → ME
  • 68
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 42 - Director → ME
  • 69
    icon of address The Waldens Pondside, Graveley, Nr Hitchin, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,889 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    WISH THEATRE PRODUCTIONS LIMITED - 2009-04-17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2009-03-30 ~ dissolved
    IIF 111 - Secretary → ME
  • 71
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2005-12-05 ~ dissolved
    IIF 113 - Secretary → ME
Ceased 105
  • 1
    icon of address C/o Knox Cropper Llp, 65-68, Leadenhall Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2018-06-30
    IIF 63 - Director → ME
  • 2
    BRIGHT FILM & TV PRODUCTIONS LIMITED - 2006-08-09
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    417,165 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2022-12-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 12 Old Retford Road, Handsworth, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,672 GBP2018-12-31
    Officer
    icon of calendar 2008-11-05 ~ 2009-06-23
    IIF 87 - Director → ME
  • 4
    icon of address 4a Exmoor Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-01-01
    IIF 26 - Director → ME
  • 5
    SPEED 3115 LIMITED - 1992-12-08
    ATLANTIC PRODUCTIONS (CHEVALIER) LIMITED - 2001-03-08
    icon of address Brook Green House, 4 Rowan Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2015-10-09
    IIF 186 - Director → ME
  • 6
    icon of address 4a Exmoor Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2022-01-01
    IIF 19 - Director → ME
  • 7
    SHELFCO (NO. 3338) LIMITED - 2006-12-08
    icon of address 4a Exmoor Street, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-01-01
    IIF 25 - Director → ME
  • 8
    AVALON FACTUAL HOLDINGS LIMITED - 2017-07-04
    icon of address 4a Exmoor Street, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2022-01-01
    IIF 27 - Director → ME
  • 9
    NORTHFORD LIMITED - 1993-06-15
    icon of address 4a Exmoor Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-01-01
    IIF 21 - Director → ME
  • 10
    icon of address 4a Exmoor Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2022-01-01
    IIF 13 - Director → ME
  • 11
    icon of address 4a Exmoor Street, London
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-01-01
    IIF 23 - Director → ME
  • 12
    AVALON TELEVISION (CYMRU) LIMITED - 2020-08-06
    icon of address 4a Exmoor Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-08-06 ~ 2022-01-01
    IIF 14 - Director → ME
  • 13
    icon of address 4a Exmoor Street, London
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2022-01-01
    IIF 15 - Director → ME
  • 14
    BABY LIFE SUPPORT SYSTEMS - 2002-06-28
    icon of address 1st Floor North, 10-18 Union Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-31
    IIF 31 - Director → ME
  • 15
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2020-01-08
    IIF 34 - Director → ME
  • 16
    icon of address 441 Dumbarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,007,821 GBP2023-04-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-04-30
    IIF 99 - Director → ME
  • 17
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -36,223 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-31
    IIF 165 - Director → ME
  • 18
    NEXEN PETROLEUM U.K. LIMITED - 2019-01-14
    PANCANADIAN PETROLEUM(U.K.)LIMITED - 2002-01-10
    ENCANA (U.K.) LIMITED - 2004-12-02
    icon of address Second Floor, Building 3 Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2010-04-30
    IIF 78 - Director → ME
  • 19
    ATLANTIC 3D LIMITED - 2011-07-19
    BROOK GREEN HOUSE PRODUCTIONS LIMITED - 2011-07-26
    icon of address Brook Green House, 4 Rowan Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2015-10-09
    IIF 182 - Director → ME
  • 20
    DAREMAC LIMITED - 1993-12-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2011-09-05
    IIF 131 - Director → ME
  • 21
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -4,496 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2018-12-31
    IIF 167 - Director → ME
  • 22
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-02-12
    IIF 183 - Director → ME
  • 23
    DECOM EXECUTION COMPANY LIMITED - 2019-04-29
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-06 ~ 2021-10-12
    IIF 71 - Director → ME
  • 24
    icon of address C/0 Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2016-01-08
    IIF 67 - Director → ME
  • 25
    FAIRFIELD ENERGY LIMITED - 2010-06-29
    FAIRFIELD ENERGY PLC - 2011-04-14
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-14 ~ 2011-01-14
    IIF 68 - Director → ME
  • 26
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-09-05
    IIF 135 - Director → ME
  • 27
    icon of address 4a Exmoor Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2022-01-01
    IIF 18 - Director → ME
  • 28
    icon of address The Waldens Pondside, Graveley, Nr Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2020-06-22
    IIF 147 - Director → ME
  • 29
    icon of address Mainfield Lodge Ismays Road, Ightham, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -4,260 GBP2024-07-31
    Officer
    icon of calendar 2009-07-24 ~ 2009-07-25
    IIF 83 - Director → ME
  • 30
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2004-09-22
    IIF 95 - Director → ME
    icon of calendar 2004-01-06 ~ 2004-09-22
    IIF 114 - Secretary → ME
  • 31
    icon of address 4a Exmoor Street, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-01-01
    IIF 20 - Director → ME
  • 32
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    42,876 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-31
    IIF 163 - Director → ME
  • 33
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-09-05
    IIF 134 - Director → ME
  • 34
    icon of address Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,485 GBP2024-12-31
    Officer
    icon of calendar 2018-09-29 ~ 2023-08-01
    IIF 194 - Director → ME
  • 35
    H&A PRESTIGE PACKING COMPANY LIMITED - 2013-10-01
    NOVAGLEBE LIMITED - 1985-01-25
    HALEWOOD VINTNERS (SOUTHERN) LIMITED - 1985-08-05
    MACPHERSON, RICHARDS & COMPANY LIMITED - 2003-07-23
    MACPHERSON-HALEWOOD LIMITED - 1990-04-18
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2024-09-09
    IIF 47 - Director → ME
  • 36
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -6,265,154 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-04-02 ~ 2018-12-31
    IIF 161 - Director → ME
  • 37
    icon of address 49 Martinez Villergas, Madrid, 28027, Spain
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2015-06-23
    IIF 181 - Director → ME
  • 38
    WISH THEATRE LIMITED - 2009-04-09
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,490,383 GBP2023-03-31
    Officer
    icon of calendar 2006-01-02 ~ 2009-03-30
    IIF 96 - Director → ME
    icon of calendar 2006-01-02 ~ 2009-03-30
    IIF 190 - Secretary → ME
  • 39
    INDEPENDENT PRODUCTION TRAINING FUND - 2009-01-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2013-08-21
    IIF 187 - Director → ME
  • 40
    FAIRFIELD ACER LIMITED - 2015-11-05
    ACORN ACER LIMITED - 2006-01-11
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2015-10-27
    IIF 69 - Director → ME
  • 41
    ACORN CEDRUS LIMITED - 2006-01-11
    FAIRFIELD CEDRUS LIMITED - 2015-11-05
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2015-10-27
    IIF 70 - Director → ME
  • 42
    icon of address Parcels Building, 14 Bird Street, London, England
    Active Corporate (4 parents, 100 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ 2019-07-31
    IIF 150 - Director → ME
  • 43
    HIGH DEFINITION MEDIA LIMITED - 2013-02-20
    CLASSIC AGENT LIMITED - 2000-08-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-09-05
    IIF 132 - Director → ME
  • 44
    SYSBINE LIMITED - 1980-12-31
    GRANADA TRUST CORPORATION LIMITED - 2004-02-24
    E.R.G. TRUST CORPORATION LIMITED - 1989-10-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2009-06-30
    IIF 138 - Director → ME
  • 45
    GRANADA MEDIA GROUP LIMITED - 2006-12-29
    ITV PRODUCTIONS LIMITED - 2008-12-22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 147 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2011-09-05
    IIF 137 - Director → ME
  • 46
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2018-02-05
    IIF 189 - Director → ME
  • 47
    icon of address 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65,966 GBP2019-04-05
    Officer
    icon of calendar 2018-03-12 ~ 2020-05-04
    IIF 168 - Director → ME
  • 48
    icon of address 4a Exmoor Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2022-01-01
    IIF 22 - Director → ME
  • 49
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2019-09-30
    IIF 103 - Director → ME
  • 50
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2019-09-30
    IIF 104 - Director → ME
  • 51
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2019-09-30
    IIF 101 - Director → ME
  • 52
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2019-09-30
    IIF 105 - Director → ME
  • 53
    SPEED 6246 LIMITED - 1997-04-23
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2019-09-30
    IIF 107 - Director → ME
    icon of calendar 2003-07-04 ~ 2004-06-17
    IIF 199 - Secretary → ME
  • 54
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2019-09-30
    IIF 102 - Director → ME
  • 55
    icon of address 2a Tudor Road, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,832 GBP2016-03-31
    Officer
    icon of calendar 2002-07-15 ~ 2006-03-04
    IIF 86 - Director → ME
  • 56
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,749 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-31
    IIF 174 - Director → ME
  • 57
    KERR-MCGEE GRYPHON LIMITED - 2005-11-17
    REPSOL EXPLORATION (U.K.) LIMITED - 2000-01-20
    HISPANOIL (U.K.) LIMITED - 1988-01-25
    icon of address Maersk House, Braham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2005-12-23
    IIF 74 - Director → ME
  • 58
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,168 GBP2024-12-31
    Officer
    icon of calendar 2005-04-27 ~ 2014-03-27
    IIF 54 - Director → ME
  • 59
    icon of address The Waldens Pondside, Graveley, Nr Hitchin, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2020-06-22
    IIF 141 - Director → ME
  • 60
    icon of address Shipleys 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-10-22
    IIF 196 - Director → ME
  • 61
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-29
    Officer
    icon of calendar 2019-12-09 ~ 2021-10-11
    IIF 164 - Director → ME
  • 62
    icon of address 467 Wimborne Road East, Ferndown, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,273 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2019-02-22
    IIF 191 - Director → ME
    icon of calendar 2015-03-09 ~ 2015-06-04
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -73,977 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2018-03-16 ~ 2018-12-31
    IIF 175 - Director → ME
  • 64
    PARKER HOLDINGS LIMITED - 2016-04-18
    PARKER HOLDINGS LIMITED - 2016-01-20
    TIMBER AND TWEED LIMITED - 2016-04-13
    PUMPKIN DESIGN (NW) LIMITED - 2016-01-13
    OLIVER STEER INTERIOR DESIGN LIMITED - 2017-05-03
    icon of address Pykes Farm, Clay Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,537 GBP2024-11-30
    Officer
    icon of calendar 2016-02-02 ~ 2016-03-01
    IIF 60 - Director → ME
  • 65
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-12-01
    IIF 100 - Director → ME
  • 66
    FLUXCHANGE LIMITED - 1988-11-03
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2015-12-14
    IIF 33 - Director → ME
  • 67
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2011-01-18
    IIF 179 - Director → ME
    icon of calendar 2004-11-09 ~ 2011-01-18
    IIF 198 - Secretary → ME
  • 68
    icon of address C/o Rise Films, 37 Warren Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-02-27 ~ 2019-10-22
    IIF 154 - Director → ME
  • 69
    icon of address Berkshire House, 168-173 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-02-06 ~ 2021-10-25
    IIF 158 - Director → ME
  • 70
    STUART PRING LIMITED - 2009-09-25
    icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,064 GBP2024-03-31
    Officer
    icon of calendar 2009-09-07 ~ 2021-01-08
    IIF 56 - Director → ME
  • 71
    ELECTRIC BAZAAR LIMITED - 1990-09-27
    NIGHTVISION LIMITED - 1989-11-13
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-09-05
    IIF 136 - Director → ME
  • 72
    icon of address Elm House, Oaklands Office Park, Hooton, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    192,872 GBP2024-12-31
    Officer
    icon of calendar 2018-06-09 ~ 2023-01-12
    IIF 178 - Director → ME
  • 73
    RAGDOLL VIDEO LIMITED - 2000-02-07
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,497 GBP2024-03-31
    Officer
    icon of calendar 2006-10-25 ~ 2013-09-13
    IIF 52 - Director → ME
  • 74
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,673,760 GBP2024-05-31
    Officer
    icon of calendar 2021-02-19 ~ 2021-10-11
    IIF 169 - Director → ME
  • 75
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -262,691 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-31
    IIF 176 - Director → ME
  • 76
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2019-09-30
    IIF 106 - Director → ME
  • 77
    icon of address 1 Dalloway Cottages, Cowbeech, Hailsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-03-07 ~ 2019-10-22
    IIF 171 - Director → ME
  • 78
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -967,521 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-05-25 ~ 2019-03-06
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address 4 Hearn Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,832 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-15 ~ 2025-05-19
    IIF 97 - Right to appoint or remove directors OE
  • 80
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,439 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-04-27
    IIF 157 - Director → ME
  • 81
    CREPELLAN LIMITED - 1982-02-24
    SPIT'N'IMAGE PRODUCTIONS LIMITED - 1983-04-08
    ARTCLOTHES LIMITED - 1981-12-31
    icon of address 11 Linden Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    353,639 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-05-16
    IIF 11 - Director → ME
  • 82
    icon of address Royal Court, 81 Tweedy Road, Bromley, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-14 ~ 2008-02-06
    IIF 84 - Director → ME
  • 83
    icon of address Annan House 4th Floor, Annan House, 33 - 35 Palmerston Road, Aberdeen, Aberdeen, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2016-10-12
    IIF 66 - Director → ME
  • 84
    icon of address 2a Tudor Road, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,192 GBP2019-03-31
    Officer
    icon of calendar 2004-06-12 ~ 2006-03-04
    IIF 85 - Director → ME
    icon of calendar 2003-04-01 ~ 2006-03-04
    IIF 109 - Secretary → ME
  • 85
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -74,727 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-31
    IIF 151 - Director → ME
  • 86
    BROTHER LOUIE PRODUCTIONS LIMITED - 1993-05-25
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-16 ~ 2004-09-22
    IIF 94 - Director → ME
  • 87
    icon of address Elizabeth House, 2 Hurlock Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2024-12-02
    IIF 57 - Director → ME
  • 88
    LWT PRODUCTION FACILITIES LIMITED - 1991-04-08
    LONDON WEEKEND TELEVISION (SERVICES) LIMITED - 1989-07-18
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-09-05
    IIF 133 - Director → ME
  • 89
    AVALON FILMS LIMITED - 2015-07-03
    BARONBUILD LIMITED - 2002-01-07
    icon of address 4a Exmoor Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2022-01-01
    IIF 24 - Director → ME
  • 90
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -726 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2018-12-31
    IIF 172 - Director → ME
  • 91
    OLIVER STEER INTERIOR DESIGN LIMITED - 2016-04-15
    icon of address C/o Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2017-06-20
    IIF 59 - Director → ME
  • 92
    FOLDERFLASK LIMITED - 2005-01-21
    icon of address 4a Exmoor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2022-01-01
    IIF 16 - Director → ME
  • 93
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-31
    IIF 156 - Director → ME
  • 94
    OATENWARD LIMITED - 1982-02-08
    icon of address 11 Linden Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-05-16
    IIF 12 - Director → ME
  • 95
    PLACESAVE LIMITED - 1992-01-15
    icon of address 4a Exmoor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2022-01-01
    IIF 17 - Director → ME
  • 96
    ORYX NORTH SEA (UK) LIMITED - 1999-02-09
    TOTAL E&P NORTH SEA UK LIMITED - 2021-06-01
    MAERSK OIL NORTH SEA UK LIMITED - 2018-06-29
    KERR-MCGEE NORTH SEA (U.K.) LIMITED - 2005-11-17
    PLUSVALE LIMITED - 1999-01-22
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-02 ~ 2005-12-23
    IIF 75 - Director → ME
  • 97
    KERR-MCGEE RESOURCES (U.K.) LIMITED - 2005-11-17
    TOTAL E&P RESOURCES UK LIMITED - 2021-06-01
    MAERSK OIL RESOURCES UK LIMITED - 2018-06-29
    GCRL (UK) LIMITED - 1998-06-15
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2005-12-23
    IIF 77 - Director → ME
  • 98
    KERR-MCGEE (G.B.) PLC - 2005-06-23
    TOTAL OIL GB LIMITED - 2021-07-02
    KERR-MCGEE (G.B.) LIMITED - 2005-11-17
    MAERSK OIL GB LIMITED - 2018-06-29
    SELECTLAND LIMITED - 1998-05-08
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2005-12-23
    IIF 72 - Director → ME
    icon of calendar 2003-04-02 ~ 2005-07-22
    IIF 76 - Director → ME
  • 99
    KERR-MCGEE OIL (U.K.) LIMITED - 2005-11-17
    KERR-MCGEE OIL (U.K.) PLC - 2005-07-19
    MAERSK OIL UK LIMITED - 2018-06-29
    APCO OIL (U.K.) LIMITED - 1976-12-31
    TOTAL OIL UK LIMITED - 2021-06-03
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2005-12-23
    IIF 73 - Director → ME
  • 100
    icon of address 01 Zero One Hopkins St, Soho, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-06-18 ~ 2019-10-22
    IIF 166 - Director → ME
  • 101
    icon of address 11 Bankside Close, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,594 GBP2025-03-31
    Officer
    icon of calendar 2002-08-23 ~ 2006-01-31
    IIF 92 - Director → ME
  • 102
    UNIVERSAL SOUND PRINCIPLES LIMITED - 2007-12-18
    STEPSENSE LIMITED - 1990-10-31
    icon of address Kingsbridge Corporate Solutions, 1st Floor,lowgate House Lowgate, Hull
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    15,445 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2017-03-09
    IIF 117 - Secretary → ME
  • 103
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -23,567 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2018-12-31
    IIF 152 - Director → ME
  • 104
    icon of address The Waldens Pondside, Graveley, Nr Hitchin, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-05-27 ~ 2020-06-22
    IIF 142 - Director → ME
    icon of calendar 2008-05-27 ~ 2020-06-22
    IIF 110 - Secretary → ME
  • 105
    icon of address The Waldens Pondside, Graveley, Nr Hitchin, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,889 GBP2025-03-31
    Officer
    icon of calendar 2005-12-05 ~ 2020-06-22
    IIF 143 - Director → ME
    icon of calendar 2005-12-05 ~ 2020-06-22
    IIF 112 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.