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

Cass, Daniel

    Related profiles found in government register
  • Cass, Daniel

    Registered addresses and corresponding companies
    • icon of address 7, St Johns Road, Harrow, Middx, HA1 2EY

      IIF 1 IIF 2
    • icon of address 7, Trafalgar Terrace, Harrow, Middlesex, HA1 3EU, United Kingdom

      IIF 3 IIF 4
  • Cass, Daniel
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont Grove, Narcot Lane, Chalfont St Peter, Buckinghamshire, SL9 8TW, England

      IIF 5
    • icon of address 4, Collard Place, London, NW1 8DU, England

      IIF 6
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 7
  • Cass, Daniel
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trafalgar Terrace, Harrow, HA1 3EU, England

      IIF 8
    • icon of address 7, Trafalgar Terrace, Harrow, Middlesex, HA1 3EU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 12
    • icon of address That's Tv The Flint Glassworks, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 13
    • icon of address 7, Trafalgar Terrace, Harrow, Middlesex, HA1 3EU, United Kingdom

      IIF 14
    • icon of address 27 Modwen Road, Modwen Road, Salford, M5 3EZ, England

      IIF 15
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX, United Kingdom

      IIF 27
  • Cass, Daniel
    British none born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trafalgar Terrace, Harrow, Middlesex, HA1 3EU, United Kingdom

      IIF 28
  • Mr Dan Cass
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 29 IIF 30
  • Cass, Daniel
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 31
    • icon of address 27, Modwen Road, Salford, Greater Manchester, M5 3EZ, England

      IIF 32
    • icon of address 27, Modwen Road, Water Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 33
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 34 IIF 35 IIF 36
  • Cass, Daniel
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Cass
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 62
  • Mr Dan Cass
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Cass
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address That’s Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, G2 5AL, Scotland

      IIF 67 IIF 68
    • icon of address 27, Modwen Road, Salford, M5 3EZ, England

      IIF 69
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 70
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 71
  • Mr Daniel Cass
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Cass
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 107
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Bevan & Buckland, Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,066 GBP2020-08-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 2
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,102 GBP2020-03-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 3
    icon of address 7 Gardiner Close, Abingdon, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 4
    CHANNEL6 LIMITED - 2010-05-27
    icon of address 7 Gardiner Close, Abingdon, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 57 - Director → ME
  • 6
    COUNTRY MUSIC TV LIMITED - 2017-08-02
    UP TV & VIDEO LTD - 2017-06-06
    ST JAMES MEDIA (3) LIMITED - 2015-02-16
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -438,639 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 7
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,659 GBP2020-02-29
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 8
    ENTERTAINMENT TELEVISION CHANNELS LIMITED - 2022-12-12
    CANIS TELEVISION CHANNELS LIMITED - 2016-10-11
    CANIS RETAIL TELEVISION LTD - 2016-07-18
    SIRIUS RETAIL TELEVISION LIMITED - 2012-06-22
    ACRE 466 LIMITED - 2001-06-13
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,171 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    EXTRAORDINARY IMAGES LIMITED - 2021-09-29
    FINDMEABUYER LIMITED - 2021-02-26
    CLIFTON BOUTIQUES LTD - 2020-08-31
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 53 - Director → ME
  • 10
    STV ABERDEEN LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -374,499 GBP2019-12-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 86 - Has significant influence or controlOE
  • 11
    STV AYR LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -334,499 GBP2019-12-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 12
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,976 GBP2023-12-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    icon of address 15 Paternoster Row, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 St Johns Road, Harrow, Middx
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 14 - Director → ME
  • 16
    LOCAL TELEVISION GLASGOW LIMITED - 2018-10-24
    STV GLASGOW LIMITED - 2018-06-04
    GLASGOW TELEVISION LIMITED - 2014-04-03
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,450,898 GBP2020-12-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 17
    icon of address 7 St Johns Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 18
    ENTERTAINMENT TELEVISION LIMITED - 2021-09-30
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -209,835 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 19
    DECIMAL TV STUDIOS LIMITED - 2020-03-10
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 20
    icon of address 27 Modwen Road, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2019-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 21
    PRICE BUILDING LIMITED - 2011-12-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,015 GBP2021-12-31
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 56 - Director → ME
  • 22
    icon of address 7 Gardiner Close, Abingdon, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 28 - Director → ME
  • 23
    LOCAL TELEVISION DUNDEE LIMITED - 2022-01-20
    STV DUNDEE LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,999 GBP2020-12-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 24
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,027 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 7 Gardiner Close, Abingdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 30 - Has significant influence or controlOE
  • 27
    icon of address That's Tv The Flint Glassworks, 64 Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 13 - Director → ME
  • 28
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354,990 GBP2020-12-31
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 29
    THAT'S WM LIMITED - 2014-10-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335,929 GBP2020-12-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 30
    icon of address 7 St Johns Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-12-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 31
    THAT'S ENTERTAINMENT TV LIMITED LIMITED - 2020-11-30
    THAT’S ENTERTAINMENT NETWORK LIMITED - 2020-06-22
    THAT'S TV PRODUCTIONS LIMITED - 2019-04-12
    LOCAL TELEVISION EDINBURGH LIMITED - 2019-03-04
    STV EDINBURGH LIMITED - 2018-06-04
    EDINBURGH TELEVISION LIMITED - 2014-04-03
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 32
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,490 GBP2020-12-31
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 33
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,353 GBP2023-12-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 104 - Has significant influence or controlOE
  • 34
    THAT'S MEDIA LIMITED - 2015-11-05
    ULTRA MEDIA LTD - 2012-08-13
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,056,192 GBP2018-12-31
    Officer
    icon of calendar 2011-12-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 35
    THAT'S ALSO MEDIA LIMITED - 2015-11-05
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    80,182 GBP2016-12-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    OXFORD TV LIMITED - 2012-08-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -681,025 GBP2020-12-31
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 37
    MUSTARD TV LIMITED - 2017-09-07
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,769 GBP2020-12-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 38
    icon of address 7 St Johns Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-12-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 39
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450,003 GBP2020-12-31
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 40
    SOLENT TELEVISION LIMITED - 2012-08-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,883 GBP2020-12-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 41
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -442,590 GBP2020-12-31
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 42
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    534,390 GBP2023-12-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 66 - Has significant influence or controlOE
  • 43
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -425,644 GBP2023-12-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 85 - Has significant influence or controlOE
  • 44
    THAT’S TV NEWS LIMITED - 2021-02-08
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 45
    THAT'S TV LIMITED - 2021-02-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451 GBP2019-06-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 46
    TTV GROUP LIMITED - 2024-12-27
    THAT’S ENTERTAINMENT GROUP LIMITED - 2024-09-04
    SIX TV LIMITED - 2020-07-03
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 47
    THAT’S BROADCASTING LIMITED - 2018-11-09
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -929,996 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 100 - Has significant influence or controlOE
  • 48
    ACRE 901 LIMITED - 2004-08-11
    icon of address 27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    276,726 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 49
    icon of address 4 Collard Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 50
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    380,520 GBP2024-03-31
    Officer
    icon of calendar 2007-07-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -912,957 GBP2023-12-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 106 - Has significant influence or controlOE
  • 52
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -973,439 GBP2023-12-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 103 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2021-06-28
    IIF 58 - Director → ME
    icon of calendar 2017-01-19 ~ 2018-06-30
    IIF 31 - Director → ME
    icon of calendar 2014-01-16 ~ 2014-09-23
    IIF 5 - Director → ME
  • 2
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354,990 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-25 ~ 2016-12-25
    IIF 74 - Has significant influence or control OE
  • 3
    THAT'S WM LIMITED - 2014-10-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335,929 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-26
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,490 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-25 ~ 2016-12-25
    IIF 107 - Has significant influence or control OE
  • 5
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,353 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    THAT'S MEDIA LIMITED - 2015-11-05
    ULTRA MEDIA LTD - 2012-08-13
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,056,192 GBP2018-12-31
    Officer
    icon of calendar 2011-12-28 ~ 2012-01-10
    IIF 3 - Secretary → ME
  • 7
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450,003 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2016-12-20
    IIF 78 - Has significant influence or control OE
    icon of calendar 2016-06-01 ~ 2020-11-26
    IIF 88 - Has significant influence or control OE
  • 8
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -442,590 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2016-12-20
    IIF 77 - Has significant influence or control OE
  • 9
    TTV GROUP LIMITED - 2024-12-27
    THAT’S ENTERTAINMENT GROUP LIMITED - 2024-09-04
    SIX TV LIMITED - 2020-07-03
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-10
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 76 - Has significant influence or control OE
  • 10
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -912,957 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -973,439 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 75 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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